Hinds Garages Limited SOUTH GLAMORGAN


Hinds Garages started in year 1974 as Private Limited Company with registration number 01173874. The Hinds Garages company has been functioning successfully for fifty years now and its status is active. The firm's office is based in South Glamorgan at Dock View Road. Postal code: CF63 4JP.

The firm has one director. Brian D., appointed on 11 January 2011. There are currently no secretaries appointed. 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.

Hinds Garages Limited Address / Contact

Office Address Dock View Road
Office Address2 Barry
Town South Glamorgan
Post code CF63 4JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01173874
Date of Incorporation Thu, 13th Jun 1974
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 50 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Brian D.

Position: Director

Appointed: 11 January 2011

Byron M.

Position: Secretary

Resigned: 31 March 1993

Victoria B.

Position: Director

Appointed: 26 August 2009

Resigned: 11 January 2011

Matthew B.

Position: Director

Appointed: 25 August 2009

Resigned: 01 November 2013

Howard B.

Position: Director

Appointed: 27 October 2008

Resigned: 25 August 2009

Christina M.

Position: Secretary

Appointed: 27 October 2008

Resigned: 04 February 2009

Matthew B.

Position: Secretary

Appointed: 02 January 2008

Resigned: 26 August 2009

Howard B.

Position: Director

Appointed: 02 January 2008

Resigned: 07 October 2008

Michael M.

Position: Director

Appointed: 14 May 2006

Resigned: 13 December 2007

Paul M.

Position: Director

Appointed: 01 July 1997

Resigned: 23 August 2007

Maureen M.

Position: Secretary

Appointed: 03 November 1994

Resigned: 13 December 2007

Maureen M.

Position: Secretary

Appointed: 31 March 1993

Resigned: 31 March 1993

Byron M.

Position: Director

Appointed: 31 March 1993

Resigned: 03 November 1994

Paul M.

Position: Director

Appointed: 03 November 1985

Resigned: 31 March 1993

Byron M.

Position: Director

Appointed: 03 November 1985

Resigned: 07 August 2007

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Brian D. The abovementioned PSC has significiant influence or control over the company,.

Brian D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets3 5194 95011 29111 14610 62623 05430 45619 16221 475
Net Assets Liabilities-6 393456-4 815-10 858-23 638-10 720-39 604-39 091-37 078
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    6306306301 3861 317
Average Number Employees During Period    33333
Creditors25 79021 33934 57846 71469 42360 85662 23647 03749 483
Fixed Assets10 03612 05418 47224 71035 78927 71222 80617 68413 872
Net Current Assets Liabilities-16 429-11 598-23 287-35 568-58 797-37 802-31 780-27 875-28 008
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 8424 7914 782      
Total Assets Less Current Liabilities-6 393456-4 815-10 858-23 008-10 090-8 974-10 191-14 136

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
Free Download (3 pages)

Company search

Advertisements