Woodland Garage Limited MERTHYR TYDFIL


Woodland Garage started in year 2002 as Private Limited Company with registration number 04585246. The Woodland Garage company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Merthyr Tydfil at The Triangle. Postal code: CF48 2PT.

There is a single director in the firm at the moment - Huw G., appointed on 8 November 2002. In addition, a secretary was appointed - Nicola G., appointed on 8 November 2002. Currenlty, the firm lists one former director, whose name is Clive Mathias Limited and who left the the firm on 8 November 2002. In addition, there is one former secretary - Clive M. who worked with the the firm until 8 November 2002.

Woodland Garage Limited Address / Contact

Office Address The Triangle
Office Address2 Cefn Coed
Town Merthyr Tydfil
Post code CF48 2PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04585246
Date of Incorporation Fri, 8th Nov 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 29th November
Company age 22 years old
Account next due date Thu, 29th Aug 2024 (105 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Nicola G.

Position: Secretary

Appointed: 08 November 2002

Huw G.

Position: Director

Appointed: 08 November 2002

Clive M.

Position: Secretary

Appointed: 08 November 2002

Resigned: 08 November 2002

Clive Mathias Limited

Position: Director

Appointed: 08 November 2002

Resigned: 08 November 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Nicola G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Huw G. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola G.

Notified on 8 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Huw G.

Notified on 8 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth215 911159 05097 548102 48395 955       
Balance Sheet
Cash Bank In Hand231 638110 02267 17077 44376 166       
Current Assets248 176170 736109 021112 999108 360102 425118 184109 586140 256180 501204 463205 679
Debtors11 78859 83941 32635 08131 644       
Intangible Fixed Assets25 000           
Net Assets Liabilities Including Pension Asset Liability215 911159 05097 548102 48395 955       
Stocks Inventory4 750875525475550       
Tangible Fixed Assets15 82513 29311 5469 2938 277       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve215 811158 95097 448102 38395 855       
Shareholder Funds215 911159 05097 548102 48395 955       
Other
Amount Specific Advance Or Credit Directors    5 7655 0211 4162157 2577 1463 3118 974
Amount Specific Advance Or Credit Made In Period Directors     34 38052 16732 53836 69333 24526 5638 983
Amount Specific Advance Or Credit Repaid In Period Directors     45 16648 56231 33729 22133 35630 3983 320
Average Number Employees During Period        44 4
Capital Reserves    95 95580 388      
Creditors     28 71929 1937 85915 91023 57726 68919 060
Creditors Due Within One Year70 60122 83921 13518 16419 31328 719      
Fixed Assets40 82513 29311 5469 2938 2777 8295 64810 64312 11210 10715 13612 610
Intangible Fixed Assets Aggregate Amortisation Impairment225 000250 000250 000250 000        
Intangible Fixed Assets Amortisation Charged In Period 25 000          
Intangible Fixed Assets Cost Or Valuation250 000250 000250 000250 000        
Net Assets Liability Excluding Pension Asset Liability    95 95580 388      
Net Current Assets Liabilities177 575147 89787 88694 83589 04773 70688 991101 727124 346156 924177 774186 619
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges2 4892 1401 8841 6451 3691 147      
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 701 200397500       
Tangible Fixed Assets Cost Or Valuation67 58067 65067 40066 59767 097       
Tangible Fixed Assets Depreciation51 75554 35755 85457 30458 820       
Tangible Fixed Assets Depreciation Charged In Period 2 6022 3861 7501 516       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  889300        
Tangible Fixed Assets Disposals  1 4501 200        
Total Assets Less Current Liabilities218 400161 19099 432104 12897 32481 53594 639112 370136 458167 031192 910199 229
Advances Credits Directors43 42038 54916 13116 5095 7655 021      
Advances Credits Made In Period Directors 27 12916 58225 98848 757       
Advances Credits Repaid In Period Directors 32 00039 00025 61059 501       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Extension of current accouting period to Wed, 29th May 2024
filed on: 11th, March 2024
Free Download (1 page)

Company search

Advertisements