Boyslade Garage Limited HINCKLEY


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.

Boyslade Garage Limited Address / Contact

Office Address Boyslade Garage Boyslade Road
Office Address2 Burbage
Town Hinckley
Post code LE10 2RG
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Emma P.

Position: Director

Appointed: 31 May 2023

Michael P.

Position: Director

Appointed: 31 May 2023

Philip O.

Position: Director

Appointed: 31 May 2023

Resigned: 18 December 2023

Joanne O.

Position: Secretary

Appointed: 29 August 2007

Resigned: 31 May 2023

Joanne O.

Position: Director

Appointed: 29 August 2007

Resigned: 31 May 2023

Philip O.

Position: Director

Appointed: 29 August 2007

Resigned: 31 May 2023

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets100 458107 132117 569207 232161 684140 172
Net Assets Liabilities32 00440 72067 395120 309113 67669 042
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 9952 1952 2002 2002 2802 280
Average Number Employees During Period778766
Creditors106 95995 71770 474100 33753 30272 738
Fixed Assets40 50031 50022 50013 5004 500 
Net Current Assets Liabilities-6 50111 41547 095109 009111 45671 322
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 1143 0743 888
Total Assets Less Current Liabilities33 99942 91569 595122 509115 95671 322

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on December 18, 2023
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements