Central Garage (marshfield) Limited REDDITCH


Central Garage (marshfield) started in year 2001 as Private Limited Company with registration number 04235415. The Central Garage (marshfield) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Redditch at 4 Church Green East. Postal code: B98 8BT.

There is a single director in the firm at the moment - Nicholas S., appointed on 27 September 2012. In addition, a secretary was appointed - Amanda S., appointed on 27 September 2012. Currently there is 1 former director listed by the firm - Donald B., who left the firm on 1 June 2015. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Central Garage (marshfield) Limited Address / Contact

Office Address 4 Church Green East
Town Redditch
Post code B98 8BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04235415
Date of Incorporation Fri, 15th Jun 2001
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Amanda S.

Position: Secretary

Appointed: 27 September 2012

Nicholas S.

Position: Director

Appointed: 27 September 2012

Nicholas S.

Position: Secretary

Appointed: 01 June 2008

Resigned: 27 September 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2001

Resigned: 15 June 2001

Alan C.

Position: Secretary

Appointed: 15 June 2001

Resigned: 31 May 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 June 2001

Resigned: 15 June 2001

Donald B.

Position: Director

Appointed: 15 June 2001

Resigned: 01 June 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Nicholas S. The abovementioned PSC and has 75,01-100% shares.

Nicholas S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand67 19679 28359 13162 73785 06963 863
Current Assets156 599149 433111 835110 194103 982119 079
Debtors83 20370 00052 20446 60718 41354 316
Net Assets Liabilities135 446122 82599 76393 06884 39095 203
Other Debtors69 31857 37140 81541 80512 05948 138
Property Plant Equipment28 60810 36115 79614 25413 84215 201
Total Inventories6 200150500850500900
Other
Accumulated Depreciation Impairment Property Plant Equipment18 09814 74520 01024 76229 37634 443
Additions Other Than Through Business Combinations Property Plant Equipment 5 49510 7003 2104 2026 426
Average Number Employees During Period333333
Creditors49 45836 27327 81131 38033 35138 422
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 807    
Disposals Property Plant Equipment 27 095    
Increase From Depreciation Charge For Year Property Plant Equipment 3 4545 2654 7524 6145 067
Net Current Assets Liabilities107 141113 16084 02478 81470 63180 657
Number Shares Issued Fully Paid100100100100100100
Other Creditors4 6715 2163 8834 0544 1698 014
Other Taxation Social Security Payable13 34218 43012 87512 39914 78018 314
Par Value Share 11111
Property Plant Equipment Gross Cost46 70625 10635 80639 01643 21849 644
Taxation Including Deferred Taxation Balance Sheet Subtotal30369657 83655
Total Assets Less Current Liabilities135 749123 52199 82093 06884 47395 858
Trade Creditors Trade Payables31 44512 62711 05314 92714 40212 094
Trade Debtors Trade Receivables13 88512 62911 3894 8026 3546 178
Advances Credits Directors 43 27826 04820 6982 14131 399
Amount Specific Advance Or Credit Directors50 80043 278    
Amount Specific Advance Or Credit Made In Period Directors 43 278    
Amount Specific Advance Or Credit Repaid In Period Directors 50 800    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 25th, May 2023
Free Download (9 pages)

Company search

Advertisements