Holmeswood Garage Limited PRESTON


Founded in 2003, Holmeswood Garage, classified under reg no. 04912694 is an active company. Currently registered at 201 The Marshes Lane PR4 6JS, Preston the company has been in the business for 21 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Ann H. and Neil H.. In addition one secretary - Ann H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Judith R. who worked with the the firm until 30 June 2005.

Holmeswood Garage Limited Address / Contact

Office Address 201 The Marshes Lane
Office Address2 Tarleton
Town Preston
Post code PR4 6JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04912694
Date of Incorporation Fri, 26th Sep 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Ann H.

Position: Secretary

Appointed: 01 July 2005

Ann H.

Position: Director

Appointed: 20 June 2005

Neil H.

Position: Director

Appointed: 04 April 2005

Michael B.

Position: Director

Appointed: 27 November 2003

Resigned: 30 June 2005

Joanne D.

Position: Director

Appointed: 27 November 2003

Resigned: 30 June 2005

Philip D.

Position: Director

Appointed: 27 November 2003

Resigned: 30 June 2005

Stuart R.

Position: Director

Appointed: 26 September 2003

Resigned: 30 June 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 September 2003

Resigned: 26 September 2003

Judith R.

Position: Secretary

Appointed: 26 September 2003

Resigned: 30 June 2005

Judith R.

Position: Director

Appointed: 26 September 2003

Resigned: 30 June 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2003

Resigned: 26 September 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Ann H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Neil H. This PSC owns 25-50% shares and has 25-50% voting rights.

Ann H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Neil H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets29 64551 49255 58956 38580 43563 97677 008
Net Assets Liabilities13 7289 6497 7006 38880 2881 9542 496
Other
Accrued Liabilities Deferred Income1 2501 2741 9431 9431 2431 5471 350
Average Number Employees During Period 544444
Creditors58 43286 208101 13996 996121 353101 623112 626
Fixed Assets59 34852 54556 48948 94242 98137 64834 783
Net Current Assets Liabilities-28 787-34 716-45 550-40 611-36 450-34 147-30 937
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 4683 5004 681
Total Assets Less Current Liabilities30 56117 82910 9398 33181 5313 5013 846

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/09/30
filed on: 26th, July 2023
Free Download (5 pages)

Company search

Advertisements