The Garage Car Sales (sheffield) Ltd SHEFFIELD


Founded in 2015, The Garage Car Sales (sheffield), classified under reg no. 09808715 is an active company. Currently registered at 3 Sheaf Gardens S2 4BS, Sheffield the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Sean T., Ryan T.. Of them, Ryan T. has been with the company the longest, being appointed on 4 October 2015 and Sean T. has been with the company for the least time - from 2 February 2017. As of 29 April 2024, there were 2 ex directors - Melissa T., Mark L. and others listed below. There were no ex secretaries.

The Garage Car Sales (sheffield) Ltd Address / Contact

Office Address 3 Sheaf Gardens
Town Sheffield
Post code S2 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09808715
Date of Incorporation Sun, 4th Oct 2015
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 9 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 Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Sean T.

Position: Director

Appointed: 02 February 2017

Ryan T.

Position: Director

Appointed: 04 October 2015

Melissa T.

Position: Director

Appointed: 14 January 2019

Resigned: 17 April 2023

Mark L.

Position: Director

Appointed: 04 October 2015

Resigned: 04 October 2015

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we identified, there is Ryan T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Sean T. This PSC owns 75,01-100% shares. Moving on, there is Ryan T., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ryan T.

Notified on 1 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sean T.

Notified on 22 June 2018
Ceased on 1 January 2019
Nature of control: 75,01-100% shares

Ryan T.

Notified on 3 October 2016
Ceased on 22 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100       
Balance Sheet
Cash Bank On Hand100100 8235 083109 87185 86573 994
Current Assets  168 650453 118340 601576 445784 701845 821
Debtors  31 40775 9103 23454 64344 88583 529
Net Assets Liabilities10010054 281119 48170 38190 57659 837-25 809
Other Debtors    17027 1418 5048 494
Property Plant Equipment  17 464240 928280 270301 663349 950356 956
Total Inventories  137 243376 385332 284411 931653 951688 298
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Called Up Share Capital100       
Shareholder Funds100       
Other
Accumulated Amortisation Impairment Intangible Assets    2 2004 4006 6008 800
Accumulated Depreciation Impairment Property Plant Equipment  2 0317 50621 68830 39555 19085 150
Average Number Employees During Period   3910118
Bank Borrowings Overdrafts  10 111129 881102 037196 957359 315128 995
Corporation Tax Payable  9 43416 44316 63517 129  
Creditors  11 8594 605146 096219 315378 937177 651
Dividends Paid   2 105    
Dividends Paid On Shares   22 00019 800   
Fixed Assets  17 464262 928300 070319 263365 350370 156
Increase From Amortisation Charge For Year Intangible Assets    2 2002 2002 2002 200
Increase From Depreciation Charge For Year Property Plant Equipment   5 47514 18218 37824 79529 960
Intangible Assets   22 00019 80017 60015 40013 200
Intangible Assets Gross Cost   22 00022 00022 00022 000 
Issue Equity Instruments  100     
Net Current Assets Liabilities10010052 176-135 342-80 093-5 87276 924-218 314
Nominal Value Allotted Share Capital100100      
Number Shares Allotted100100      
Other Creditors  11 8594 60544 05922 35819 62248 656
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 671  
Other Disposals Property Plant Equipment     19 495  
Other Taxation Social Security Payable   24 60015 49960 31738 33524 182
Par Value Share11      
Profit Loss  54 18167 305    
Property Plant Equipment Gross Cost  19 495248 434301 958332 058405 140442 106
Provisions For Liabilities Balance Sheet Subtotal  3 5003 5003 5003 5003 500 
Total Additions Including From Business Combinations Property Plant Equipment   228 93953 52449 59573 08236 966
Total Assets Less Current Liabilities  69 640127 586219 977313 391442 274151 842
Trade Creditors Trade Payables  1 03330 024116 565353 586215 109620 529
Trade Debtors Trade Receivables  26 50175 9103 06427 50236 38175 035
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, November 2023
Free Download (12 pages)

Company search

Advertisements