Ash Bank Garage Limited STOKE-ON-TRENT


Ash Bank Garage started in year 1985 as Private Limited Company with registration number 01909950. The Ash Bank Garage company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Stoke-on-trent at 276 Ash Bank Road. Postal code: ST9 0JS.

At the moment there are 2 directors in the the firm, namely Iain G. and Victoria G.. In addition one secretary - Victoria G. - is with the company. At the moment there is 1 former director listed by the firm - Michael W., who left the firm on 15 May 2018. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Ash Bank Garage Limited Address / Contact

Office Address 276 Ash Bank Road
Office Address2 Werrington
Town Stoke-on-trent
Post code ST9 0JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01909950
Date of Incorporation Tue, 30th Apr 1985
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Iain G.

Position: Director

Appointed: 18 January 2019

Victoria G.

Position: Director

Appointed: 24 October 2012

Victoria G.

Position: Secretary

Appointed: 09 February 2008

Michael W.

Position: Director

Resigned: 15 May 2018

Michael W.

Position: Secretary

Appointed: 15 January 2006

Resigned: 09 February 2008

Timothy B.

Position: Secretary

Appointed: 30 June 2004

Resigned: 05 January 2006

Patricia W.

Position: Secretary

Appointed: 17 January 1993

Resigned: 30 June 2004

Michael H.

Position: Secretary

Appointed: 14 January 1991

Resigned: 17 January 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Iain G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Victoria G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Iain G.

Notified on 14 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Victoria G.

Notified on 13 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael W.

Notified on 13 January 2017
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 510-8966551 2171 7196452 748
Current Assets1 028 6151 137 4211 131 104955 317968 730969 1951 072 252
Debtors148 154147 326129 22447 24364 973123 065107 610
Net Assets Liabilities160 64441 13439 947-10 12464 891199 341189 304
Property Plant Equipment35 55630 96728 47134 45029 42542 69538 712
Total Inventories878 951990 9911 001 225906 857902 038845 485961 894
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -3 100-3 100-3 100
Accumulated Depreciation Impairment Property Plant Equipment190 324194 913190 776196 599201 624210 412218 645
Additions Other Than Through Business Combinations Property Plant Equipment     22 0584 250
Average Number Employees During Period10101010889
Creditors899 1301 127 2541 119 628861 180747 953175 445165 445
Depreciation Rate Used For Property Plant Equipment 20202020  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 563    
Disposals Property Plant Equipment  15 000    
Fixed Assets35 55630 96728 47134 45029 425  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   37 58744 333  
Increase From Depreciation Charge For Year Property Plant Equipment 4 5892 4265 8235 0258 7908 233
Net Current Assets Liabilities129 48510 167150 18794 137223 877335 191319 137
Other Inventories    902 038845 485961 894
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    -200  
Property Plant Equipment Gross Cost 225 880219 247231 049231 049253 107257 357
Provisions For Liabilities Balance Sheet Subtotal4 397      
Total Additions Including From Business Combinations Property Plant Equipment   11 802   
Total Assets Less Current Liabilities165 04141 13439 947128 587253 304377 886357 849

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 31st March 2016
filed on: 18th, November 2016
Free Download (7 pages)

Company search

Advertisements