Cybi Garage Limited MENAI BRIDGE


Cybi Garage started in year 2007 as Private Limited Company with registration number 06173625. The Cybi Garage company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Menai Bridge at 2 High Street. Postal code: LL59 5EE.

The firm has 2 directors, namely Leonardo R., Hazel R.. Of them, Leonardo R., Hazel R. have been with the company the longest, being appointed on 21 January 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lisa H. who worked with the the firm until 13 December 2013.

Cybi Garage Limited Address / Contact

Office Address 2 High Street
Town Menai Bridge
Post code LL59 5EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06173625
Date of Incorporation Tue, 20th Mar 2007
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Leonardo R.

Position: Director

Appointed: 21 January 2020

Hazel R.

Position: Director

Appointed: 21 January 2020

Lisa H.

Position: Director

Appointed: 01 May 2012

Resigned: 13 December 2013

Jason B.

Position: Director

Appointed: 20 March 2007

Resigned: 21 January 2020

Lisa H.

Position: Secretary

Appointed: 20 March 2007

Resigned: 13 December 2013

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we established, there is Hazel R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Leonardo R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Jason B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hazel R.

Notified on 21 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leonardo R.

Notified on 21 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason B.

Notified on 6 April 2016
Ceased on 21 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33 53627 47411 3741 2713 4885 2776 389      
Balance Sheet
Cash Bank On Hand         28 91635 49254 79452 621
Current Assets85 82643 48050 84220 96523 76514 86821 96731 60959 31042 32250 71164 31865 605
Debtors12 89813 3586 029      3 7689 3443 6497 109
Net Assets Liabilities      6 38915 34228 69633 86543 35330 18722 483
Property Plant Equipment         16 16628 12429 43133 530
Total Inventories         9 6345 8755 8755 875
Cash Bank In Hand69 99126 70141 250          
Intangible Fixed Assets10 00010 00010 000          
Net Assets Liabilities Including Pension Asset Liability33 53627 47411 3741 2713 4885 2776 389      
Stocks Inventory2 9373 4213 563          
Tangible Fixed Assets52 09542 46439 451          
Reserves/Capital
Called Up Share Capital100100100          
Profit Loss Account Reserve33 43627 37411 274          
Shareholder Funds33 53627 47411 3741 2713 4885 2776 389      
Other
Accumulated Amortisation Impairment Intangible Assets           1 0002 000
Accumulated Depreciation Impairment Property Plant Equipment         79 00586 03693 394101 722
Average Number Employees During Period        22457
Creditors      48 50664 90359 61634 62340 26567 07478 771
Disposals Decrease In Depreciation Impairment Property Plant Equipment            54
Disposals Property Plant Equipment            150
Fixed Assets62 09552 46449 45144 13540 13936 14332 92748 63629 00226 16638 12438 43141 530
Increase From Amortisation Charge For Year Intangible Assets           1 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment          7 0317 3588 382
Intangible Assets         10 00010 0009 0008 000
Intangible Assets Gross Cost         10 00010 00010 000 
Net Current Assets Liabilities-28 559-24 990-38 077-42 864-36 651-30 866-26 53833 2933067 69910 446-2 756-13 166
Other Creditors         16 67418 16536 17745 466
Other Taxation Social Security Payable         11 7969 86313 52114 284
Property Plant Equipment Gross Cost         95 171114 160122 825135 252
Provisions For Liabilities Balance Sheet Subtotal          5 2175 4885 881
Total Additions Including From Business Combinations Property Plant Equipment          18 9898 66512 577
Total Assets Less Current Liabilities33 53627 47411 3741 2713 4885 2776 38915 34228 69633 86548 57035 67528 364
Trade Creditors Trade Payables         6 14912 23717 37619 021
Trade Debtors Trade Receivables         3 7689 3443 6497 109
Creditors Due Within One Year Total Current Liabilities114 38568 470           
Intangible Fixed Assets Cost Or Valuation10 00010 00010 000          
Tangible Fixed Assets Cost Or Valuation90 83988 03994 586          
Tangible Fixed Assets Depreciation38 74445 57555 135          
Tangible Fixed Assets Depreciation Charge For Period 9 071           
Tangible Fixed Assets Depreciation Disposals -2 240           
Tangible Fixed Assets Disposals -2 800           
Creditors Due Within One Year 68 47088 91963 82960 41645 73348 505      
Tangible Fixed Assets Additions  6 547          
Tangible Fixed Assets Depreciation Charged In Period  9 560          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wed, 20th Mar 2024
filed on: 4th, April 2024
Free Download (3 pages)

Company search