Barnes Street Garage Limited LANCASHIRE


Barnes Street Garage started in year 1975 as Private Limited Company with registration number 01213373. The Barnes Street Garage company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Lancashire at Barnes Street. Postal code: BB5 6RN.

Currently there are 3 directors in the the firm, namely Aidan W., Matthew H. and John H.. In addition one secretary - Valerie H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Susan G. who worked with the the firm until 23 September 2005.

Barnes Street Garage Limited Address / Contact

Office Address Barnes Street
Office Address2 Accrington
Town Lancashire
Post code BB5 6RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01213373
Date of Incorporation Wed, 21st May 1975
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 49 years old
Account next due date Fri, 28th Feb 2025 (263 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Aidan W.

Position: Director

Appointed: 26 January 2024

Matthew H.

Position: Director

Appointed: 31 August 2010

Valerie H.

Position: Secretary

Appointed: 23 September 2005

John H.

Position: Director

Appointed: 29 December 1992

Susan G.

Position: Director

Appointed: 21 May 2001

Resigned: 23 September 2005

Susan G.

Position: Secretary

Appointed: 21 May 2001

Resigned: 23 September 2005

Margaret H.

Position: Director

Appointed: 29 December 1992

Resigned: 21 May 2001

Peter W.

Position: Director

Appointed: 29 December 1992

Resigned: 13 July 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is John H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John H.

Notified on 8 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-31
Net Worth63 50152 44737 774    
Balance Sheet
Cash Bank On Hand  16 77515 84026 07321 94832 555
Current Assets44 25735 06429 45327 67337 42333 37438 836
Debtors3 0223 8955 5784 7332 7501 426881
Net Assets Liabilities  37 77425 13326 94919 47611 186
Other Debtors  2 6222 278   
Property Plant Equipment  36 58237 30813 75415 73413 886
Total Inventories  7 1007 1008 60010 0005 400
Cash Bank In Hand22 48522 16916 775    
Net Assets Liabilities Including Pension Asset Liability63 50152 44737 774    
Stocks Inventory18 7509 0007 100    
Tangible Fixed Assets36 54736 30936 582    
Reserves/Capital
Called Up Share Capital4 5004 5004 500    
Profit Loss Account Reserve55 50144 44729 774    
Shareholder Funds63 50152 44737 774    
Other
Accrued Liabilities   1 7001 7001 7001 700
Accumulated Depreciation Impairment Property Plant Equipment  74 57976 14876 74678 95180 799
Additions Other Than Through Business Combinations Property Plant Equipment   2 2952 8004 185 
Amounts Owed To Related Parties  5 15020 150   
Average Number Employees During Period  44445
Creditors  26 43038 01622 37527 63839 658
Decrease In Loans Owed To Related Parties Due To Loans Repaid  10 00020 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -900  
Disposals Property Plant Equipment    -25 756  
Dividend Per Share Interim  24   
Increase From Depreciation Charge For Year Property Plant Equipment   1 5691 4982 2051 848
Increase In Loans Owed To Related Parties Due To Loans Advanced  -5 000-5 000   
Loans Owed To Related Parties 1505 15020 150   
Net Current Assets Liabilities28 45917 9153 024-10 34315 0485 736-822
Number Shares Issued Fully Paid   4 5004 5004 5004 500
Other Creditors  1 80020 1506176 0931 991
Other Inventories  7 1007 1008 60010 0005 400
Par Value Share 11 111
Prepayments   2 278608537675
Property Plant Equipment Gross Cost  111 161113 45690 50094 68594 685
Provisions For Liabilities Balance Sheet Subtotal  1 8321 8321 8531 9941 878
Taxation Social Security Payable  6 1275 5677 56711 77224 278
Total Assets Less Current Liabilities65 00654 22439 60626 96528 80221 47013 064
Trade Creditors Trade Payables  13 35310 59912 49112 17511 689
Trade Debtors Trade Receivables  2 9572 4552 142889206
Capital Redemption Reserve3 5003 5003 500    
Creditors Due Within One Year15 79817 14926 429    
Fixed Assets36 54736 30936 582    
Number Shares Allotted4 5004 5004 500    
Provisions For Liabilities Charges1 5051 7771 832    
Value Shares Allotted4 5004 5004 500    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 19th, July 2023
Free Download (8 pages)

Company search

Advertisements