Barrack Road Tyres Limited BOURNEMOUTH


Founded in 2014, Barrack Road Tyres, classified under reg no. 08944267 is a active - proposal to strike off company. Currently registered at Flat 4 BH1 4NQ, Bournemouth the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Barrack Road Tyres Limited Address / Contact

Office Address Flat 4
Office Address2 Ashley Road
Town Bournemouth
Post code BH1 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08944267
Date of Incorporation Tue, 18th Mar 2014
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Jun 2023 (2023-06-24)
Last confirmation statement dated Fri, 10th Jun 2022

Company staff

Arvydas A.

Position: Director

Appointed: 18 March 2014

Klevis H.

Position: Director

Appointed: 18 March 2014

Resigned: 15 March 2015

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Arvydas A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ernestas N. This PSC owns 25-50% shares and has 25-50% voting rights.

Arvydas A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ernestas N.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9155 855-845      
Balance Sheet
Cash Bank On Hand   12 60517 313    
Current Assets10 49815 15329 71238 52849 03136 82542 3461 947727
Debtors   11 42321 718    
Net Assets Liabilities   1 1021261 138-1 320-7 812-7 812
Other Debtors   8 56718 044    
Property Plant Equipment   10 02123 486    
Total Inventories   14 50010 000    
Cash Bank In Hand6 8487 153       
Net Assets Liabilities Including Pension Asset Liability9155 855-845      
Stocks Inventory3 6508 000       
Tangible Fixed Assets 8 441       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve8155 755       
Shareholder Funds9155 855-845      
Other
Version Production Software      2 022 2 023
Accrued Liabilities   650400    
Accrued Liabilities Not Expressed Within Creditors Subtotal    4001 1881 388386386
Accumulated Depreciation Impairment Property Plant Equipment   10 56518 394    
Additions Other Than Through Business Combinations Property Plant Equipment    21 294    
Average Number Employees During Period   665311
Bank Borrowings    13 958    
Creditors   47 44758 03343 948-232-23 967-11 095
Finished Goods Goods For Resale   14 50010 000    
Fixed Assets 8 44113 231 23 48619 81710 3317 7487 748
Increase From Depreciation Charge For Year Property Plant Equipment    7 829    
Net Current Assets Liabilities10 49815 153-14 076-8 919-9 402-7 12342 57825 91411 822
Other Creditors   1 633     
Property Plant Equipment Gross Cost   20 58641 880    
Taxation Social Security Payable   5 5036 386    
Total Assets Less Current Liabilities1 3655 855-8451 10214 48412 69452 90933 66219 570
Trade Creditors Trade Payables   39 66151 647    
Trade Debtors Trade Receivables   2 8563 674    
Accruals Deferred Income450        
Creditors Due After One Year9 58317 739       
Creditors Due Within One Year9 13317 73943 788      
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 11 254       
Tangible Fixed Assets Cost Or Valuation 11 254       
Tangible Fixed Assets Depreciation 2 813       
Tangible Fixed Assets Depreciation Charged In Period 2 813       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Saturday 10th June 2023
filed on: 8th, November 2023
Free Download (3 pages)

Company search