Cheltenham And Gloucester Auto Centre Limited GLOUCESTER


Founded in 2000, Cheltenham And Gloucester Auto Centre, classified under reg no. 03928315 is an active company. Currently registered at . Gloucester Road GL51 0TF, Gloucester the company has been in the business for twenty four years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

At the moment there are 2 directors in the the company, namely Carol L. and Martyn L.. In addition one secretary - Carol L. - is with the firm. 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 - Charmaine M. who worked with the the company until 1 December 2000.

Cheltenham And Gloucester Auto Centre Limited Address / Contact

Office Address . Gloucester Road
Office Address2 Staverton
Town Gloucester
Post code GL51 0TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03928315
Date of Incorporation Thu, 17th Feb 2000
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Carol L.

Position: Director

Appointed: 01 December 2000

Martyn L.

Position: Director

Appointed: 01 December 2000

Carol L.

Position: Secretary

Appointed: 01 December 2000

Charmaine M.

Position: Director

Appointed: 17 February 2000

Resigned: 01 December 2000

Charmaine M.

Position: Secretary

Appointed: 17 February 2000

Resigned: 01 December 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2000

Resigned: 17 February 2000

Martin M.

Position: Director

Appointed: 17 February 2000

Resigned: 01 December 2000

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 17 February 2000

Resigned: 17 February 2000

Chance M.

Position: Director

Appointed: 17 February 2000

Resigned: 01 December 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Martyn L. The abovementioned PSC has significiant influence or control over this company,.

Martyn L.

Notified on 1 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand85 356102 28583 028
Current Assets115 971133 198107 551
Debtors26 01521 87612 114
Net Assets Liabilities722 287867 343908 902
Property Plant Equipment1 314 4841 329 0251 320 060
Total Inventories4 6009 03712 409
Other
Accumulated Amortisation Impairment Intangible Assets75 00075 00075 000
Accumulated Depreciation Impairment Property Plant Equipment167 948203 010248 303
Additions Other Than Through Business Combinations Property Plant Equipment 49 60336 328
Average Number Employees During Period889
Bank Borrowings244 976104 54915 654
Corporation Tax Payable39 31731 19314 990
Creditors244 976104 54915 654
Deferred Tax Liabilities8 68117 15620 181
Fixed Assets 1 329 0251 320 060
Increase From Depreciation Charge For Year Property Plant Equipment 35 06245 293
Intangible Assets Gross Cost75 00075 00075 000
Net Current Assets Liabilities-338 540-339 977-375 323
Other Creditors17 85948210 138
Other Payables Accrued Expenses9 00610 10011 879
Other Remaining Borrowings298 291304 213378 369
Prepayments1 0245 5032 607
Property Plant Equipment Gross Cost1 482 4321 532 0351 568 363
Taxation Social Security Payable12 67717 02423 638
Total Assets Less Current Liabilities975 944989 048944 737
Total Borrowings244 976104 54915 654
Trade Creditors Trade Payables29 20745 18332 386
Trade Debtors Trade Receivables24 99116 3739 507
Unpaid Contributions To Pension Schemes7667801 274

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 18th, July 2023
Free Download (13 pages)

Company search

Advertisements