Bromley Garage Services Limited WOKINGHAM BERKSHIRE


Bromley Garage Services started in year 1994 as Private Limited Company with registration number 02996001. The Bromley Garage Services company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Wokingham Berkshire at Poplar Lane. Postal code: RG41 5JR.

The company has 2 directors, namely Louise B., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 15 November 2013 and Louise B. has been with the company for the least time - from 18 November 2016. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Janice B. who worked with the the company until 18 November 2016.

Bromley Garage Services Limited Address / Contact

Office Address Poplar Lane
Office Address2 Winnersh
Town Wokingham Berkshire
Post code RG41 5JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02996001
Date of Incorporation Tue, 29th Nov 1994
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Louise B.

Position: Director

Appointed: 18 November 2016

Paul B.

Position: Director

Appointed: 15 November 2013

John F.

Position: Director

Appointed: 01 October 1995

Resigned: 26 November 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 29 November 1994

Resigned: 29 November 1994

Janice B.

Position: Secretary

Appointed: 29 November 1994

Resigned: 18 November 2016

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 29 November 1994

Resigned: 29 November 1994

Philip B.

Position: Director

Appointed: 29 November 1994

Resigned: 18 November 2016

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 1994

Resigned: 29 November 1994

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Paul B. This PSC and has 25-50% shares. The second one in the PSC register is Louise B. This PSC owns 25-50% shares.

Paul B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Louise B.

Notified on 18 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth70 02277 31488 17465 16273 660114 985       
Balance Sheet
Cash Bank On Hand     9131 98927 40565 790185 95458 601 35 848
Current Assets112 483129 005123 697105 091174 574270 669193 594220 649231 773348 215152 809204 299199 334
Debtors87 398103 91898 67780 159155 664251 778142 805174 444147 183143 46175 408185 499144 686
Net Assets Liabilities       109 100140 363119 98988 076100 166100 033
Other Debtors         16 406 21 80017 212
Property Plant Equipment     84 81182 51259 47981 43366 68557 81350 11444 727
Total Inventories     18 80018 80018 80018 80018 80018 80018 80018 800
Cash Bank In Hand28528722013211091       
Stocks Inventory24 80024 80024 80024 80018 80018 800       
Tangible Fixed Assets133 618119 455101 07984 67390 29184 811       
Net Assets Liabilities Including Pension Asset Liability70 02277 314           
Reserves/Capital
Called Up Share Capital100 000100 000100 000100 000100 000100 000       
Profit Loss Account Reserve-29 978-22 686-11 826-34 838-26 34014 985       
Shareholder Funds70 02277 31488 17465 16273 660114 985       
Other
Accrued Liabilities     30 34419 55423 69919 79814 64210 08216 14611 058
Accumulated Depreciation Impairment Property Plant Equipment     233 691240 928270 946283 992265 415274 287281 986287 373
Average Number Employees During Period      15151616161413
Creditors     240 495152 049171 02826 625104 9362 821706144 028
Finished Goods Goods For Resale           18 80018 800
Increase From Depreciation Charge For Year Property Plant Equipment      7 23730 01813 04612 9168 8727 6995 387
Net Current Assets Liabilities-62 828-42 141-12 905-19 511-16 63130 17441 54549 62185 555158 24033 08450 75855 306
Prepayments     1 7641 7711 1341 160  588349
Property Plant Equipment Gross Cost     318 502323 440330 425365 425332 100332 100332 100332 100
Taxation Social Security Payable           56 91560 715
Total Assets Less Current Liabilities70 79077 31488 17465 16273 660114 985124 057109 100166 988224 92590 897100 872100 033
Total Borrowings           706 
Trade Creditors Trade Payables     96 47193 70774 76355 10087 33751 23963 76872 255
Trade Debtors Trade Receivables     250 014141 034173 310146 023127 05573 908163 111127 125
Amount Specific Advance Or Credit Directors           10 5008 340
Amount Specific Advance Or Credit Made In Period Directors           10 5008 340
Amount Specific Advance Or Credit Repaid In Period Directors            -10 500
Bank Borrowings Overdrafts     68 929   100 000 14 597 
Corporation Tax Payable       10 83122 13837 81913 59518 389 
Creditors Due Within One Year 171 146136 602124 602191 205240 495       
Finance Lease Liabilities Present Value Total        26 6254 9362 821706 
Number Shares Allotted  100 000100 000100 000100 000       
Other Creditors     492 2202 396     
Other Taxation Social Security Payable     10 96814 45113 0946 6465 8987 7458 919 
Par Value Share  1111       
Share Capital Allotted Called Up Paid 100 000100 000100 000100 000100 000       
Tangible Fixed Assets Additions 441 11 53714 1292 326       
Tangible Fixed Assets Cost Or Valuation434 989435 430398 175302 047316 176318 502       
Tangible Fixed Assets Depreciation301 371315 975297 096217 374225 885233 691       
Tangible Fixed Assets Depreciation Charged In Period  11 3576 9118 5117 806       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  30 23686 633         
Tangible Fixed Assets Disposals  37 255107 665         
Total Additions Including From Business Combinations Property Plant Equipment      4 9386 98535 000    
Disposals Decrease In Depreciation Impairment Property Plant Equipment         31 493   
Disposals Property Plant Equipment         33 325   
Creditors Due After One Year Total Noncurrent Liabilities768            
Creditors Due Within One Year Total Current Liabilities175 311171 146           
Fixed Assets133 618119 455           
Tangible Fixed Assets Depreciation Charge For Period 14 604           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 2nd, November 2023
Free Download (13 pages)

Company search

Advertisements