Foxfield Garage Limited WIGAN


Foxfield Garage started in year 1997 as Private Limited Company with registration number 03382888. The Foxfield Garage company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Wigan at 39 Skull House Lane. Postal code: WN6 9DR.

There is a single director in the firm at the moment - John B., appointed on 6 June 1997. In addition, a secretary was appointed - Christopher A., appointed on 8 March 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Foxfield Garage Limited Address / Contact

Office Address 39 Skull House Lane
Office Address2 Appley Bridge
Town Wigan
Post code WN6 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03382888
Date of Incorporation Fri, 6th Jun 1997
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Christopher A.

Position: Secretary

Appointed: 08 March 2011

John B.

Position: Director

Appointed: 06 June 1997

Valerie M.

Position: Secretary

Appointed: 02 February 2009

Resigned: 08 March 2011

Philip M.

Position: Director

Appointed: 20 June 2005

Resigned: 14 March 2007

Jennifer M.

Position: Secretary

Appointed: 29 April 2005

Resigned: 02 February 2009

Gordon A.

Position: Director

Appointed: 31 March 2004

Resigned: 20 April 2005

Paul K.

Position: Director

Appointed: 01 November 2000

Resigned: 22 August 2001

John T.

Position: Director

Appointed: 01 August 2000

Resigned: 02 October 2003

Paul G.

Position: Secretary

Appointed: 01 June 2000

Resigned: 11 April 2005

Paul G.

Position: Director

Appointed: 01 June 2000

Resigned: 11 April 2005

June W.

Position: Secretary

Appointed: 06 June 1997

Resigned: 18 April 2000

Barbara B.

Position: Director

Appointed: 06 June 1997

Resigned: 11 June 2002

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 06 June 1997

Resigned: 06 June 1997

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 1997

Resigned: 06 June 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is John B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John B.

Notified on 6 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-30
Net Worth376 772498 080613 769807 726971 085
Balance Sheet
Cash Bank In Hand141 557174 420209 844220 959234 904
Current Assets584 601550 829600 668663 859643 830
Debtors359 812367 309370 958426 625386 467
Net Assets Liabilities Including Pension Asset Liability376 772498 080613 769807 725971 085
Stocks Inventory83 2329 10019 86616 27522 459
Tangible Fixed Assets1 438 3451 409 4201 380 4951 357 6601 331 780
Reserves/Capital
Called Up Share Capital250 000250 000250 000250 000250 000
Profit Loss Account Reserve-354 448-228 741-121 85176 505244 264
Shareholder Funds376 772498 080613 769807 726971 085
Other
Creditors Due After One Year836 280772 945715 927657 625598 007
Creditors Due Within One Year809 894689 224651 467556 168406 518
Fixed Assets1 438 3451 409 4201 380 4951 357 6601 331 780
Net Current Assets Liabilities-225 293-138 395-50 799107 690237 312
Revaluation Reserve481 220476 821485 620481 220476 821
Secured Debts 772 945715 927  
Tangible Fixed Assets Cost Or Valuation1 515 1141 515 1141 515 1141 515 1141 515 114
Tangible Fixed Assets Depreciation76 769105 694134 619157 454183 334
Tangible Fixed Assets Depreciation Charged In Period 28 92528 92522 83525 880
Total Assets Less Current Liabilities1 213 0521 271 0251 329 6961 465 3511 569 092

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
Free Download (8 pages)

Company search

Advertisements