Broadmeadow Tyre & Auto Services Ltd INDUSTRIAL ESTATE, TEIGNMOUTH


Broadmeadow Tyre & Auto Services started in year 2003 as Private Limited Company with registration number 04889363. The Broadmeadow Tyre & Auto Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Industrial Estate, Teignmouth at Broadmeadow Tyre & Auto. Postal code: TQ14 9AE.

Currently there are 2 directors in the the company, namely Katie C. and Philip C.. In addition one secretary - Katie C. - is with the firm. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Broadmeadow Tyre & Auto Services Ltd Address / Contact

Office Address Broadmeadow Tyre & Auto
Office Address2 Services Ltd, Broadmeadow
Town Industrial Estate, Teignmouth
Post code TQ14 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04889363
Date of Incorporation Fri, 5th Sep 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Katie C.

Position: Director

Appointed: 29 April 2008

Katie C.

Position: Secretary

Appointed: 09 September 2003

Philip C.

Position: Director

Appointed: 09 September 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 2003

Resigned: 05 September 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 September 2003

Resigned: 05 September 2003

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Philip C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Katherine C. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Katherine C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand128 181170 644224 495279 970334 605267 759
Current Assets132 152174 396230 164287 897342 203278 088
Debtors1 9531 9252 4933 5272 5985 780
Net Assets Liabilities137 527175 104216 341253 229285 661305 785
Other Debtors9608811 3671 6831 4431 447
Property Plant Equipment15 07913 90512 8525 8104 02683 911
Total Inventories2 0181 8273 1764 4005 000 
Other
Accrued Liabilities2 3201 8201 9002 000  
Accumulated Amortisation Impairment Intangible Assets157 500168 000178 500189 000199 500210 000
Accumulated Depreciation Impairment Property Plant Equipment37 61540 53743 49224 71127 87936 841
Additions Other Than Through Business Combinations Property Plant Equipment 1 7481 9027913 46088 847
Average Number Employees During Period444555
Corporation Tax Payable   28 47826 5538 883
Creditors9 69053 11856 19559 82870 61440 525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -21 748  
Disposals Property Plant Equipment   -26 614  
Financial Commitments Other Than Capital Commitments450 000425 000224 000200 000  
Fixed Assets67 57955 90544 35226 81014 52683 911
Future Minimum Lease Payments Under Non-cancellable Operating Leases   200 000175 000150 000
Increase From Amortisation Charge For Year Intangible Assets 10 50010 50010 50010 50010 500
Increase From Depreciation Charge For Year Property Plant Equipment 2 9222 9552 9674 2828 962
Intangible Assets52 50042 00031 50021 00010 500 
Intangible Assets Gross Cost210 000210 000210 000210 000210 000 
Net Current Assets Liabilities81 816121 278173 969228 069271 589237 563
Number Shares Issued Fully Paid101101101101  
Other Creditors20 35326 26728 62328 4782 2283 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 114 
Other Disposals Property Plant Equipment    2 076 
Other Remaining Borrowings9 690614    
Other Taxation Social Security Payable   11 77111 68311 430
Par Value Share 111  
Property Plant Equipment Gross Cost52 69454 44256 34430 52131 905120 752
Provisions For Liabilities Balance Sheet Subtotal2 1782 0791 9801 65045415 689
Taxation Social Security Payable10 41410 32311 88411 771  
Total Assets Less Current Liabilities149 395177 183218 321254 879286 115321 474
Total Borrowings9 690614    
Trade Creditors Trade Payables17 24914 09413 78817 57930 15016 712
Trade Debtors Trade Receivables9931 0441 1261 8441 1554 333
Amount Specific Advance Or Credit Directors -614250614  
Amount Specific Advance Or Credit Made In Period Directors 75 155-68 54068 345  
Amount Specific Advance Or Credit Repaid In Period Directors -66 07969 404-67 981  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 4th, January 2024
Free Download (10 pages)

Company search

Advertisements