Bredbury Car Services Ltd STOCKPORT


Founded in 2017, Bredbury Car Services, classified under reg no. 10673749 is an active company. Currently registered at Bredbury Car Services 7 Oldmoor Road SK6 2QE, Stockport the company has been in the business for 7 years. Its financial year was closed on 30th March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Maxwell M. and Jake M.. In addition one secretary - Maxwell M. - is with the firm. As of 11 May 2024, there was 1 ex director - Jason M.. There were no ex secretaries.

Bredbury Car Services Ltd Address / Contact

Office Address Bredbury Car Services 7 Oldmoor Road
Office Address2 Bredbury
Town Stockport
Post code SK6 2QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10673749
Date of Incorporation Thu, 16th Mar 2017
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 30th March
Company age 7 years old
Account next due date Sat, 30th Dec 2023 (133 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Maxwell M.

Position: Director

Appointed: 01 April 2022

Maxwell M.

Position: Secretary

Appointed: 18 October 2021

Jake M.

Position: Director

Appointed: 16 March 2017

Jason M.

Position: Director

Appointed: 18 October 2021

Resigned: 15 August 2022

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we found, there is Maxwell M. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jake M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Jason M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Maxwell M.

Notified on 1 April 2022
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Jake M.

Notified on 16 March 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Jason M.

Notified on 16 March 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
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 Assets11 10912 72738 07974 021132 37170 165
Net Assets Liabilities7 0763 6264 34623 93180 31084 555
Other
Accrued Liabilities Deferred Income1 0541 1001 0711 511  
Average Number Employees During Period 34335
Creditors9 73640 55367 81636 75029 206291 690
Fixed Assets6 75732 55235 15434 67640 540324 628
Net Current Assets Liabilities1 373-27 826-29 73726 00568 976-221 525
Total Assets Less Current Liabilities8 1304 7265 41760 681109 516103 103

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
New sail address 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU. Change occurred at an unknown date. Company's previous address: 162 Market Street Droylsden Manchester Greater Manchester M43 7AA England.
filed on: 27th, March 2024
Free Download (1 page)

Company search