Broadway Auto Garage & Repair Depot Limited STAFFORDSHIRE


Broadway Auto Garage & Repair Depot Limited is a private limited company registered at 9 Broadway Street, Burton On Trent, Staffordshire DE14 3NB. Its total net worth is estimated to be roughly -5616 pounds, while the fixed assets belonging to the company amount to 12206 pounds. Incorporated on 2002-08-06, this 21-year-old company is run by 3 directors.
Director Samantha W., appointed on 02 June 2023. Director Paul W., appointed on 07 July 2019. Director Andrew W., appointed on 06 August 2002.
The company is officially classified as "maintenance and repair of motor vehicles" (Standard Industrial Classification: 45200).
The last confirmation statement was sent on 2023-08-06 and the date for the next filing is 2024-08-20. Moreover, the accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Broadway Auto Garage & Repair Depot Limited Address / Contact

Office Address 9 Broadway Street
Office Address2 Burton On Trent
Town Staffordshire
Post code DE14 3NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04504112
Date of Incorporation Tue, 6th Aug 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Samantha W.

Position: Director

Appointed: 02 June 2023

Paul W.

Position: Director

Appointed: 07 July 2019

Andrew W.

Position: Director

Appointed: 06 August 2002

Lynn W.

Position: Director

Appointed: 07 July 2019

Resigned: 08 June 2023

Harry W.

Position: Secretary

Appointed: 06 August 2002

Resigned: 07 July 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 2002

Resigned: 06 August 2002

Harry W.

Position: Director

Appointed: 06 August 2002

Resigned: 07 July 2019

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 August 2002

Resigned: 06 August 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Paul W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrew W. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul W.

Notified on 1 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-31
Net Worth7841 804802807    
Balance Sheet
Cash Bank On Hand     1 5409 42210 483
Current Assets32 35333 13736 35835 42938 49135 59437 90430 103
Debtors22 82120 12022 14423 16324 46523 46814 63310 217
Net Assets Liabilities     5517891 489
Other Debtors     3233 010 
Property Plant Equipment     4 9654 5065 467
Total Inventories     10 58613 8499 403
Cash Bank In Hand3 1642 7202 2952 6932 9111 540  
Intangible Fixed Assets6 4004 8003 2001 600    
Stocks Inventory6 36810 29711 9199 57311 11510 586  
Tangible Fixed Assets5 8064 8354 0364 7043 8124 965  
Net Assets Liabilities Including Pension Asset Liability   8071 107551  
Reserves/Capital
Called Up Share Capital100100400400400400  
Profit Loss Account Reserve6841 704402407707151  
Shareholder Funds7841 804802807    
Other
Accumulated Amortisation Impairment Intangible Assets     32 00032 00032 000
Accumulated Depreciation Impairment Property Plant Equipment     10 23311 13711 912
Additions Other Than Through Business Combinations Property Plant Equipment      4451 736
Average Number Employees During Period     666
Bank Borrowings       5 893
Bank Overdrafts     10 25814 3122 427
Corporation Tax Payable     10 4518 5989 792
Creditors     40 00841 62128 188
Increase From Depreciation Charge For Year Property Plant Equipment      904775
Intangible Assets Gross Cost     32 00032 00032 000
Net Current Assets Liabilities-11 422-7 831-6 434-5 497-2 705-4 414-3 7171 915
Other Creditors     3 4113 3516 820
Other Taxation Social Security Payable     3 9733 2791 956
Property Plant Equipment Gross Cost     15 19815 64317 379
Total Assets Less Current Liabilities7841 804802807  7897 382
Trade Creditors Trade Payables     11 91512 0817 193
Trade Debtors Trade Receivables     23 14511 62310 217
Creditors Due Within One Year43 77540 96842 79240 92641 19640 008  
Fixed Assets12 2069 6357 2366 3043 812   
Intangible Fixed Assets Aggregate Amortisation Impairment25 60027 20028 80030 40032 00032 000  
Intangible Fixed Assets Amortisation Charged In Period 1 6001 6001 6001 600   
Intangible Fixed Assets Cost Or Valuation32 00032 00032 00032 00032 00032 000  
Number Shares Allotted 100 100400100  
Par Value Share 1 111  
Share Capital Allotted Called Up Paid100100100400100100  
Tangible Fixed Assets Additions   1 800 2 195  
Tangible Fixed Assets Cost Or Valuation11 20211 20211 20213 00313 00315 198  
Tangible Fixed Assets Depreciation5 3966 3677 1668 2999 19110 233  
Tangible Fixed Assets Depreciation Charged In Period 9717991 1328921 042  
Capital Employed   8071 107551  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 2nd, May 2023
Free Download (3 pages)

Company search

Advertisements