Founded in 2007, Boyslade Garage, classified under reg no. 06355497 is an active company. Currently registered at Boyslade Garage Boyslade Road LE10 2RG, Hinckley the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.
The company has 2 directors, namely Emma P., Michael P.. Of them, Emma P., Michael P. have been with the company the longest, being appointed on 31 May 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Joanne O. who worked with the the company until 31 May 2023.
Office Address | Boyslade Garage Boyslade Road |
Office Address2 | Burbage |
Town | Hinckley |
Post code | LE10 2RG |
Country of origin | United Kingdom |
Registration Number | 06355497 |
Date of Incorporation | Wed, 29th Aug 2007 |
Industry | Maintenance and repair of motor vehicles |
Industry | Sale of used cars and light motor vehicles |
End of financial Year | 31st March |
Company age | 17 years old |
Account next due date | Tue, 31st Dec 2024 (246 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Thu, 12th Sep 2024 (2024-09-12) |
Last confirmation statement dated | Tue, 29th Aug 2023 |
The list of PSCs that own or have control over the company is made up of 4 names. As BizStats identified, there is Emma P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michael P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Philip O., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Emma P.
Notified on | 31 May 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Michael P.
Notified on | 31 May 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Philip O.
Notified on | 6 April 2016 |
Ceased on | 31 May 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Joanne O.
Notified on | 6 April 2016 |
Ceased on | 31 May 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||||
Current Assets | 100 458 | 107 132 | 117 569 | 207 232 | 161 684 | 140 172 |
Net Assets Liabilities | 32 004 | 40 720 | 67 395 | 120 309 | 113 676 | 69 042 |
Other | ||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 1 995 | 2 195 | 2 200 | 2 200 | 2 280 | 2 280 |
Average Number Employees During Period | 7 | 7 | 8 | 7 | 6 | 6 |
Creditors | 106 959 | 95 717 | 70 474 | 100 337 | 53 302 | 72 738 |
Fixed Assets | 40 500 | 31 500 | 22 500 | 13 500 | 4 500 | |
Net Current Assets Liabilities | -6 501 | 11 415 | 47 095 | 109 009 | 111 456 | 71 322 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 2 114 | 3 074 | 3 888 | |||
Total Assets Less Current Liabilities | 33 999 | 42 915 | 69 595 | 122 509 | 115 956 | 71 322 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on December 18, 2023 filed on: 18th, December 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy