Ashby Test Centre Limited LEICESTERSHIRE


Founded in 1998, Ashby Test Centre, classified under reg no. 03655047 is an active company. Currently registered at Nottingham Road LE65 1DP, Leicestershire the company has been in the business for twenty six years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 1998-11-24 Ashby Test Centre Limited is no longer carrying the name Swancare.

At the moment there are 3 directors in the the company, namely Christopher W., Ian M. and Steven J.. In addition one secretary - Steven J. - is with the firm. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Ashby Test Centre Limited Address / Contact

Office Address Nottingham Road
Office Address2 Ashby De La Zouch
Town Leicestershire
Post code LE65 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03655047
Date of Incorporation Fri, 23rd Oct 1998
Industry Sale of other motor vehicles
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Christopher W.

Position: Director

Appointed: 25 January 2024

Ian M.

Position: Director

Appointed: 05 November 1998

Steven J.

Position: Director

Appointed: 05 November 1998

Steven J.

Position: Secretary

Appointed: 05 November 1998

Ashok B.

Position: Nominee Secretary

Appointed: 23 October 1998

Resigned: 03 November 1998

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 23 October 1998

Resigned: 03 November 1998

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Steven J. This PSC and has 25-50% shares. The second one in the PSC register is Ian M. This PSC owns 25-50% shares.

Steven J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ian M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Swancare November 24, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth54 58569 029       
Balance Sheet
Current Assets140 381148 017153 857102 13068 343113 602191 726192 967179 754
Net Assets Liabilities 74 54891 63494 41467 77348 307111 431139 76373 138
Cash Bank In Hand3 923        
Debtors4 20714 226       
Intangible Fixed Assets30 00226 669       
Stocks Inventory132 251133 791       
Tangible Fixed Assets3 20030 666       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve54 48568 929       
Shareholder Funds54 58569 029       
Other
Average Number Employees During Period     9999
Creditors 21 97995 9529 7123 57850 00049 48339 44534 163
Fixed Assets33 20257 33549 20042 28535 56229 94523 96018 34613 137
Net Current Assets Liabilities21 38339 19358 28061 84135 78968 362136 954160 86294 164
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 375375375374    
Total Assets Less Current Liabilities54 58596 528107 480104 12671 35198 307160 914179 208107 301
Creditors Due After One Year 21 979       
Creditors Due Within One Year118 998108 824       
Intangible Fixed Assets Aggregate Amortisation Impairment19 99823 331       
Intangible Fixed Assets Amortisation Charged In Period 3 333       
Intangible Fixed Assets Cost Or Valuation50 00050 000       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges 5 520       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 33 944       
Tangible Fixed Assets Cost Or Valuation29 69163 635       
Tangible Fixed Assets Depreciation26 49132 969       
Tangible Fixed Assets Depreciation Charged In Period 6 478       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 2023-06-30
filed on: 29th, January 2024
Free Download (3 pages)

Company search

Advertisements