Bob Alexander Limited THORNABY


Founded in 1964, Bob Alexander, classified under reg no. 00789102 is an active company. Currently registered at Chapel Street Garage TS17 6BB, Thornaby the company has been in the business for sixty years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

There is a single director in the firm at the moment - David A., appointed on 6 April 2005. In addition, a secretary was appointed - David A., appointed on 16 July 2010. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bob Alexander Limited Address / Contact

Office Address Chapel Street Garage
Office Address2 Chapel Street
Town Thornaby
Post code TS17 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00789102
Date of Incorporation Thu, 23rd Jan 1964
Industry Sale of new cars and light motor vehicles
End of financial Year 31st January
Company age 60 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

David A.

Position: Secretary

Appointed: 16 July 2010

David A.

Position: Director

Appointed: 06 April 2005

Helen A.

Position: Secretary

Resigned: 26 November 1992

David A.

Position: Secretary

Appointed: 16 July 2010

Resigned: 14 August 2012

Andrew J.

Position: Director

Appointed: 15 July 1993

Resigned: 16 July 2010

Andrew J.

Position: Secretary

Appointed: 26 November 1992

Resigned: 16 July 2010

Helen A.

Position: Director

Appointed: 27 August 1991

Resigned: 02 May 2005

Robert A.

Position: Director

Appointed: 27 August 1991

Resigned: 26 April 2013

Keith A.

Position: Director

Appointed: 27 August 1991

Resigned: 21 February 1997

Robert A.

Position: Director

Appointed: 27 August 1991

Resigned: 28 March 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Alexanders Holdings Limited from Stockton-On-Tees, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David A. This PSC owns 75,01-100% shares.

Alexanders Holdings Limited

Chapel Street Garage Chapel Street, Thornaby, Stockton-On-Tees, TS17 6BB, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12602883
Notified on 9 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David A.

Notified on 6 April 2016
Ceased on 9 February 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 945 0822 604 6251 382 210
Current Assets4 217 5184 739 7674 518 029
Debtors322 351676 8261 653 251
Net Assets Liabilities2 389 7352 613 1352 668 684
Other Debtors18 94816 4395 225
Property Plant Equipment628 19277 46558 300
Total Inventories1 950 0851 458 3161 482 568
Other
Amount Specific Advance Or Credit Directors17 789  
Amount Specific Advance Or Credit Made In Period Directors19 842  
Amount Specific Advance Or Credit Repaid In Period Directors2 05317 789 
Accrued Liabilities Deferred Income229 279117 742103 134
Accumulated Depreciation Impairment Property Plant Equipment303 538291 758300 178
Amounts Owed By Group Undertakings 330 2501 507 948
Amounts Owed To Group Undertakings399 964794 300495 000
Average Number Employees During Period282122
Creditors2 435 2932 185 2351 893 521
Disposals Decrease In Depreciation Impairment Property Plant Equipment 33 14111 882
Disposals Property Plant Equipment 587 87212 020
Fixed Assets628 19377 465 
Future Minimum Lease Payments Under Non-cancellable Operating Leases7441 1881 038
Increase From Depreciation Charge For Year Property Plant Equipment 21 36120 302
Investments Fixed Assets1  
Investments In Group Undertakings1-1 
Merchandise1 582 848966 5451 055 162
Net Current Assets Liabilities1 782 2252 554 5322 624 508
Number Shares Issued Fully Paid 88
Other Creditors124 11623 298283 373
Other Taxation Social Security Payable75 854143 034151 186
Par Value Share 11
Prepayments Accrued Income51 78182 65347 167
Property Plant Equipment Gross Cost931 730369 223358 478
Provisions20 68318 86214 124
Provisions For Liabilities Balance Sheet Subtotal20 68318 86214 124
Raw Materials318 186454 233357 314
Total Additions Including From Business Combinations Property Plant Equipment 25 3651 275
Total Assets Less Current Liabilities2 410 4182 631 9972 682 808
Trade Creditors Trade Payables1 189 890518 662466 124
Trade Debtors Trade Receivables233 833247 48492 911

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/01/31
filed on: 30th, October 2023
Free Download (10 pages)

Company search

Advertisements