Briggate Garage Limited LEEDS


Briggate Garage started in year 2001 as Private Limited Company with registration number 04153020. The Briggate Garage company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Leeds at Hunslet Business Park. Postal code: LS10 1TD.

There is a single director in the company at the moment - Ian S., appointed on 2 February 2001. In addition, a secretary was appointed - Ian S., appointed on 2 January 2019. Currenlty, the company lists one former director, whose name is Richard B. and who left the the company on 2 January 2019. In addition, there is one former secretary - Alexia B. who worked with the the company until 2 January 2019.

Briggate Garage Limited Address / Contact

Office Address Hunslet Business Park
Office Address2 National Road
Town Leeds
Post code LS10 1TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04153020
Date of Incorporation Fri, 2nd Feb 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Ian S.

Position: Secretary

Appointed: 02 January 2019

Ian S.

Position: Director

Appointed: 02 February 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 2001

Resigned: 02 February 2001

Alexia B.

Position: Secretary

Appointed: 02 February 2001

Resigned: 02 January 2019

Richard B.

Position: Director

Appointed: 02 February 2001

Resigned: 02 January 2019

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Ian S. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Richard B. This PSC owns 50,01-75% shares.

Ian S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Richard B.

Notified on 6 April 2016
Ceased on 2 January 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand84 191163 077130 503145 890
Current Assets155 917247 421212 394222 212
Debtors66 52678 66475 71170 047
Net Assets Liabilities97 812121 084126 815131 621
Other Debtors5 5944 9345 8027 605
Total Inventories5 2005 6806 1806 275
Property Plant Equipment45 85653 48751 114 
Other
Accumulated Amortisation Impairment Intangible Assets34 52636 34836 348 
Accumulated Depreciation Impairment Property Plant Equipment67 50875 27483 00694 525
Average Number Employees During Period10111111
Bank Borrowings Overdrafts 44 16734 21424 304
Creditors4 62947 07435 10024 304
Finance Lease Liabilities Present Value Total4 6291 8722 021886
Fixed Assets47 67853 48751 11475 059
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 482677677169
Increase From Depreciation Charge For Year Property Plant Equipment 8 3558 50211 519
Intangible Assets Gross Cost36 34836 34836 348 
Net Current Assets Liabilities59 261119 909116 08488 584
Number Shares Issued Fully Paid 100100100
Other Creditors13 92821 33619 70834 849
Other Taxation Social Security Payable25 23848 89120 99226 933
Par Value Share 111
Property Plant Equipment Gross Cost113 364128 761134 120169 584
Provisions For Liabilities Balance Sheet Subtotal4 4985 2385 2837 718
Total Additions Including From Business Combinations Property Plant Equipment 16 4707 55935 464
Total Assets Less Current Liabilities106 939173 396167 198163 643
Trade Creditors Trade Payables55 61649 58044 11561 241
Trade Debtors Trade Receivables60 93273 73069 90962 442
Disposals Decrease In Depreciation Impairment Property Plant Equipment 589770 
Disposals Property Plant Equipment 1 0732 200 
Increase From Amortisation Charge For Year Intangible Assets 1 822  
Intangible Assets1 822   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements