You are here: bizstats.co.uk > a-z index > S list > ST list

St.julians Garage Co.limited GWENT


Founded in 1962, St.julians Garage, classified under reg no. 00731431 is an active company. Currently registered at 478 Caerleon Road NP19 7LW, Gwent the company has been in the business for sixty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Christopher H., appointed on 31 December 1990. In addition, a secretary was appointed - Simon H., appointed on 1 October 2020. As of 29 April 2024, our data shows no information about any ex officers on these positions.

St.julians Garage Co.limited Address / Contact

Office Address 478 Caerleon Road
Office Address2 Newport
Town Gwent
Post code NP19 7LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00731431
Date of Incorporation Wed, 1st Aug 1962
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Simon H.

Position: Secretary

Appointed: 01 October 2020

Christopher H.

Position: Director

Appointed: 31 December 1990

Linda H.

Position: Secretary

Resigned: 01 October 2020

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Jacqueline H. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Christopher H. This PSC owns 50,01-75% shares. Moving on, there is Roger H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Jacqueline H.

Notified on 26 June 2023
Nature of control: 25-50% shares

Christopher H.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

Roger H.

Notified on 30 June 2016
Ceased on 23 June 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand120 227134 766191 843174 503209 003
Current Assets165 880201 290241 297250 277276 764
Debtors45 55347 28030 39449 90941 816
Other Debtors45 55344 88029 34642 93039 457
Property Plant Equipment81 00480 34185 30770 17170 035
Total Inventories10019 24419 06025 865 
Other
Accumulated Depreciation Impairment Property Plant Equipment62 01048 17348 74414 93215 068
Additions Other Than Through Business Combinations Property Plant Equipment  5 537  
Average Number Employees During Period33333
Creditors13 04426 80230 74813 09024 596
Deferred Tax Asset Debtors  460381320
Future Minimum Lease Payments Under Non-cancellable Operating Leases   134 400124 800
Increase From Depreciation Charge For Year Property Plant Equipment 663571136136
Net Current Assets Liabilities152 836174 488210 549237 187252 168
Other Creditors2 17510 97511 0253 5974 024
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 500 33 948 
Other Disposals Property Plant Equipment 14 500 48 948 
Other Taxation Social Security Payable7 9059 75915 3715 7788 108
Property Plant Equipment Gross Cost143 014128 514134 05185 103 
Total Assets Less Current Liabilities233 840254 829295 856307 358322 203
Trade Creditors Trade Payables2 9646 0684 3523 71512 464
Trade Debtors Trade Receivables 2 4005886 5982 039

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, December 2023
Free Download (8 pages)

Company search

Advertisements