Bourne Road Garage Limited CRAYFORD,


Founded in 1958, Bourne Road Garage, classified under reg no. 00611062 is an active company. Currently registered at Bourne Road Garage, DA1 4BU, Crayford, the company has been in the business for 66 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Peter B., Garth V. and Andrew M.. In addition one secretary - Andrew M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bourne Road Garage Limited Address / Contact

Office Address Bourne Road Garage,
Office Address2 Bourne Road,
Town Crayford,
Post code DA1 4BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00611062
Date of Incorporation Wed, 10th Sep 1958
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Peter B.

Position: Director

Resigned:

Garth V.

Position: Director

Appointed: 01 November 2014

Andrew M.

Position: Secretary

Appointed: 01 September 2014

Andrew M.

Position: Director

Appointed: 29 December 1991

Monica B.

Position: Director

Resigned: 28 February 2023

Glen W.

Position: Director

Appointed: 14 October 2003

Resigned: 03 May 2019

Peter B.

Position: Secretary

Appointed: 01 March 2001

Resigned: 29 August 2014

Peter C.

Position: Director

Appointed: 30 December 1995

Resigned: 01 July 2014

Instar Solutions Limited

Position: Corporate Secretary

Appointed: 17 May 1993

Resigned: 01 March 2001

Edwin B.

Position: Director

Appointed: 29 December 1991

Resigned: 30 December 1995

Peter B.

Position: Secretary

Appointed: 29 December 1991

Resigned: 17 May 1993

Desmond M.

Position: Director

Appointed: 29 December 1991

Resigned: 28 April 2000

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Peter B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Bourne Road Holdings Limited that entered Crayford, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Peter B.

Notified on 29 December 2016
Nature of control: significiant influence or control

Bourne Road Holdings Limited

Bourne Road Garage Bourne Road, Crayford, Kent, England

Legal authority Companies Act 1985 & Companies Act 1989
Legal form Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 5402558
Notified on 29 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand612 053626 804
Current Assets1 791 0051 845 335
Debtors68 396108 307
Net Assets Liabilities491 565504 900
Other Debtors57 96358 643
Property Plant Equipment97 18491 647
Total Inventories1 110 5561 110 224
Other
Accumulated Depreciation Impairment Property Plant Equipment142 270171 595
Additions Other Than Through Business Combinations Property Plant Equipment 23 788
Amounts Owed To Group Undertakings Participating Interests609 188609 188
Average Number Employees During Period2423
Corporation Tax Payable11120
Creditors1 379 4001 415 730
Increase From Depreciation Charge For Year Property Plant Equipment 29 325
Net Current Assets Liabilities411 605429 605
Other Creditors45 39822 126
Other Taxation Social Security Payable16 64534 212
Property Plant Equipment Gross Cost239 454263 242
Taxation Including Deferred Taxation Balance Sheet Subtotal17 22416 352
Total Assets Less Current Liabilities508 789521 252
Trade Creditors Trade Payables708 158750 084
Trade Debtors Trade Receivables10 43349 664

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, May 2023
Free Download (8 pages)

Company search

Advertisements