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

A. G. Bracey Limited PUCKLECHURCH


Founded in 1971, A. G. Bracey, classified under reg no. 01033626 is an active company. Currently registered at Unit 13 BS16 9QH, Pucklechurch the company has been in the business for 53 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Alan B., Maureen H.. Of them, Maureen H. has been with the company the longest, being appointed on 7 July 1999 and Alan B. has been with the company for the least time - from 1 July 2003. As of 26 April 2024, there were 6 ex directors - Alan B., Alan B. and others listed below. There were no ex secretaries.

A. G. Bracey Limited Address / Contact

Office Address Unit 13
Office Address2 Pucklechurch Trading Estate
Town Pucklechurch
Post code BS16 9QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01033626
Date of Incorporation Mon, 6th Dec 1971
Industry Manufacture of bodies (coachwork) for motor vehicles (except caravans)
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Alan B.

Position: Director

Appointed: 01 July 2003

Maureen H.

Position: Director

Appointed: 07 July 1999

Irene B.

Position: Secretary

Resigned: 29 May 2016

Alan B.

Position: Director

Resigned: 23 September 2016

Alan B.

Position: Director

Appointed: 01 May 1996

Resigned: 31 August 1997

Bret S.

Position: Director

Appointed: 01 May 1996

Resigned: 20 July 2001

Maureen H.

Position: Director

Appointed: 23 June 1991

Resigned: 01 May 1996

Kenneth S.

Position: Director

Appointed: 23 June 1991

Resigned: 15 July 1992

John H.

Position: Director

Appointed: 23 June 1991

Resigned: 18 July 1994

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Alan B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Alan B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Alan B.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alan B.

Notified on 1 July 2016
Ceased on 27 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand225 798320 717193 774244 581163 340265 909
Current Assets533 876495 346482 076557 887599 973555 083
Debtors243 249132 565226 119222 517418 633271 174
Net Assets Liabilities805 056569 810528 482504 908548 509509 577
Other Debtors 2 7196 3582 7192 9812 712
Property Plant Equipment501 173234 231226 223218 288205 725172 123
Total Inventories64 82942 06462 18390 789163 39418 000
Other
Amount Specific Advance Or Credit Directors    62449 376
Amount Specific Advance Or Credit Made In Period Directors    50 00050 000
Amount Specific Advance Or Credit Repaid In Period Directors    62450 624
Accrued Liabilities4 7694 7965 34824 8979 6315 905
Accumulated Depreciation Impairment Property Plant Equipment161 815241 962263 240285 841306 258307 258
Average Number Employees During Period191819181815
Corporation Tax Payable6 3459 927  27 518 
Creditors210 939140 789160 57047 50037 50027 500
Fixed Assets515 173248 231240 223232 288219 725186 123
Increase From Depreciation Charge For Year Property Plant Equipment 27 21526 52823 87420 41719 197
Investments Fixed Assets14 00014 00014 00014 00014 00014 000
Net Current Assets Liabilities322 937354 557321 506329 471377 394355 996
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 000
Other Creditors317 24 15621 62518 79315 987
Other Investments Other Than Loans14 00014 00014 00014 00014 00014 000
Other Taxation Social Security Payable11 30111 5059 3326 0486 04011 306
Par Value Share 11111
Payments Received On Account 25 000    
Prepayments15 98914 01223 97913 50918 04916 419
Property Plant Equipment Gross Cost662 988476 193489 463504 129511 983479 381
Provisions For Liabilities Balance Sheet Subtotal33 05432 97833 2479 35111 1105 042
Total Additions Including From Business Combinations Property Plant Equipment 15 70518 52015 9397 854 
Total Assets Less Current Liabilities838 110602 788561 729561 759597 119542 119
Trade Creditors Trade Payables136 08940 81482 625110 202113 848117 781
Trade Debtors Trade Receivables227 260115 834189 135193 297179 31221 392
Bank Borrowings   50 00047 50037 500
Bank Borrowings Overdrafts   7 50010 00010 000
Corporation Tax Recoverable  6 64712 99222 8978 563
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 2501 273 18 197
Disposals Property Plant Equipment  5 2501 273 32 602
Future Minimum Lease Payments Under Non-cancellable Operating Leases 19 00038 00038 00038 00038 000
Prepayments Accrued Income    145 394172 712

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2022-12-31
filed on: 29th, June 2023
Free Download (10 pages)

Company search

Advertisements