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

A & M Gearbox Services Limited CHELMSFORD


Founded in 1994, A & M Gearbox Services, classified under reg no. 02933797 is an active company. Currently registered at Unit 2 Buckingham Court Dairy Road CM2 6XW, Chelmsford the company has been in the business for thirty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since July 13, 1994 A & M Gearbox Services Limited is no longer carrying the name Cabinfast.

The company has 5 directors, namely David S., Allan R. and Barry R. and others. Of them, Mark R. has been with the company the longest, being appointed on 25 November 1994 and David S. and Allan R. and Barry R. and Thomas R. have been with the company for the least time - from 1 June 2012. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Shirley R. who worked with the the company until 19 November 2008.

A & M Gearbox Services Limited Address / Contact

Office Address Unit 2 Buckingham Court Dairy Road
Office Address2 Dukes Park I E Springfield
Town Chelmsford
Post code CM2 6XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02933797
Date of Incorporation Fri, 27th May 1994
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

David S.

Position: Director

Appointed: 01 June 2012

Allan R.

Position: Director

Appointed: 01 June 2012

Barry R.

Position: Director

Appointed: 01 June 2012

Thomas R.

Position: Director

Appointed: 01 June 2012

Mark R.

Position: Director

Appointed: 25 November 1994

Bernard R.

Position: Director

Appointed: 25 November 1994

Resigned: 31 August 2007

John R.

Position: Director

Appointed: 09 June 1994

Resigned: 01 June 2012

Shirley R.

Position: Secretary

Appointed: 09 June 1994

Resigned: 19 November 2008

Colin L.

Position: Director

Appointed: 09 June 1994

Resigned: 05 November 2008

Allan R.

Position: Director

Appointed: 09 June 1994

Resigned: 01 June 2012

Brian R.

Position: Director

Appointed: 09 June 1994

Resigned: 25 November 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 1994

Resigned: 09 June 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 May 1994

Resigned: 09 June 1994

Company previous names

Cabinfast July 13, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 81914 601       
Balance Sheet
Cash Bank On Hand  15 09831 56824 6206 29796 98574 183105 572
Current Assets86 03884 06491 94795 32975 60554 978140 022120 008151 207
Debtors8 1537 4636 2844 1103 8102 9821 5222 3012 287
Net Assets Liabilities  24 32624 99325 30812 66832 27756 42189 982
Other Debtors    3 8102 9821 5222 3012 287
Property Plant Equipment  6 9725 2295 5695 4384 0782 6762 510
Total Inventories  70 56559 65147 17545 69941 51543 524 
Cash Bank In Hand2 0261 363       
Net Assets Liabilities Including Pension Asset Liability8 81914 601       
Stocks Inventory75 85975 238       
Tangible Fixed Assets10 3787 902       
Reserves/Capital
Called Up Share Capital5 0005 000       
Profit Loss Account Reserve3 8199 601       
Shareholder Funds8 81914 601       
Other
Accumulated Depreciation Impairment Property Plant Equipment  21 22422 96724 75226 36127 72128 00328 719
Amounts Owed To Group Undertakings   8 0003 000    
Average Number Employees During Period    88888
Bank Borrowings Overdrafts     3 87548 333  
Creditors  72 82574 51954 82046 66048 33365 75463 258
Increase From Depreciation Charge For Year Property Plant Equipment   1 7431 7851 6091 360813716
Net Current Assets Liabilities5178 28019 12220 81020 7858 31877 30654 25487 949
Number Shares Issued Fully Paid   5 0005 0005 0005 0005 0005 000
Other Creditors   24 20017 51712 98515 41211 5839 726
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       531 
Other Disposals Property Plant Equipment       1 478 
Other Taxation Social Security Payable   26 75822 31019 14130 98333 96636 754
Par Value Share 1 111111
Property Plant Equipment Gross Cost  28 19628 19630 32131 79931 79930 67931 229
Provisions For Liabilities Balance Sheet Subtotal  1 7681 0461 0461 088774509477
Total Additions Including From Business Combinations Property Plant Equipment    2 1251 478 358550
Total Assets Less Current Liabilities10 89516 18226 09426 03926 35413 75681 38456 93090 459
Trade Creditors Trade Payables   15 56111 99310 65914 65420 20516 778
Trade Debtors Trade Receivables   100     
Creditors Due Within One Year85 52175 784       
Number Shares Allotted 5 000       
Provisions For Liabilities Charges2 0761 581       
Share Capital Allotted Called Up Paid5 0005 000       
Tangible Fixed Assets Additions 280       
Tangible Fixed Assets Cost Or Valuation35 43632 071       
Tangible Fixed Assets Depreciation25 05824 169       
Tangible Fixed Assets Depreciation Charged In Period 2 482       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 371       
Tangible Fixed Assets Disposals 3 645       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
Free Download (10 pages)

Company search

Advertisements