Bridge Mill Autos Limited WEST YORKSHIRE


Founded in 1987, Bridge Mill Autos, classified under reg no. 02092928 is an active company. Currently registered at 179 Batley Road WF2 0AH, West Yorkshire the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has one director. Martin I., appointed on 31 December 1991. There are currently no secretaries appointed. At the moment there is one former director listed by the company - George I., who left the company on 3 March 2017. In addition, the company lists several former secretaries whose names might be found in the box below.

Bridge Mill Autos Limited Address / Contact

Office Address 179 Batley Road
Office Address2 Wakefield
Town West Yorkshire
Post code WF2 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02092928
Date of Incorporation Mon, 26th Jan 1987
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Martin I.

Position: Director

Appointed: 31 December 1991

George I.

Position: Director

Resigned: 03 March 2017

Mavis I.

Position: Secretary

Appointed: 31 December 1998

Resigned: 12 December 2006

Janet H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 December 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Martin I. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is George I. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin I.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George I.

Notified on 6 April 2016
Ceased on 3 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1001001 83215 72120 92042 21744 69553 085
Current Assets2 98928 8697 96833 15839 87859 47646 57256 184
Debtors54525 5453 96715 54517 35815 6516442 066
Net Assets Liabilities -46 498-35 789-14 016 47 83237 80647 843
Property Plant Equipment7355501 8511 2671 7891 3411 0062 238
Total Inventories2 3443 2242 1691 8921 6001 6081 2331 033
Other
Accumulated Depreciation Impairment Property Plant Equipment43 84143 02643 64344 22744 60045 04845 38346 131
Average Number Employees During Period 2222221
Creditors84 58375 91745 25648 44130 17312 9859 58110 154
Disposals Decrease In Depreciation Impairment Property Plant Equipment 999      
Disposals Property Plant Equipment 1 000      
Increase From Depreciation Charge For Year Property Plant Equipment 184617584373448335748
Net Current Assets Liabilities-81 594-47 048-37 288-15 2839 70546 49136 99146 030
Property Plant Equipment Gross Cost44 57643 57645 49445 49446 38946 38946 38948 369
Provisions For Liabilities Balance Sheet Subtotal  352   191425
Total Additions Including From Business Combinations Property Plant Equipment  1 918 895  1 980
Total Assets Less Current Liabilities-80 859-46 498-35 437-14 01611 49447 83237 99748 268

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, September 2016
Free Download (5 pages)

Company search

Advertisements