Central Garage Edwinstowe Limited MANSFIELD


Founded in 2015, Central Garage Edwinstowe, classified under reg no. 09772888 is an active company. Currently registered at Central Garage High Street NG21 9QR, Mansfield the company has been in the business for nine years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Wednesday 17th February 2016 Central Garage Edwinstowe Limited is no longer carrying the name The Spa Superstore.

The company has 2 directors, namely Jonathan H., Keith T.. Of them, Jonathan H., Keith T. have been with the company the longest, being appointed on 21 June 2019. As of 17 May 2024, there were 2 ex directors - Robert B., Richard S. and others listed below. There were no ex secretaries.

Central Garage Edwinstowe Limited Address / Contact

Office Address Central Garage High Street
Office Address2 Edwinstowe
Town Mansfield
Post code NG21 9QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09772888
Date of Incorporation Fri, 11th Sep 2015
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Jonathan H.

Position: Director

Appointed: 21 June 2019

Keith T.

Position: Director

Appointed: 21 June 2019

Robert B.

Position: Director

Appointed: 11 September 2015

Resigned: 01 August 2021

Richard S.

Position: Director

Appointed: 11 September 2015

Resigned: 16 August 2021

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats discovered, there is Jonathan H. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Keith T. This PSC owns 25-50% shares. Then there is Richard S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Jonathan H.

Notified on 1 June 2021
Nature of control: 25-50% shares

Keith T.

Notified on 1 June 2021
Nature of control: 25-50% shares

Richard S.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 25-50% shares

Robert B.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 25-50% shares

Company previous names

The Spa Superstore February 17, 2016
Central Garage Edwinstowe December 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth100       
Balance Sheet
Cash Bank On Hand10010010010015 54550 25539 60330 776
Current Assets1001 8702 6301 64017 25551 90042 16932 901
Debtors      768 
Net Assets Liabilities1006 14420 068-7 1629 70334 04134 98116 402
Property Plant Equipment 44 35871 35634 18329 22724 27019 31415 483
Total Inventories 1 7702 5301 5401 7101 6451 7982 125
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Accumulated Amortisation Impairment Intangible Assets 2 0004 0006 0008 00010 00012 00014 000
Accumulated Depreciation Impairment Property Plant Equipment 5 57810 66015 75320 70925 66630 62235 703
Additions Other Than Through Business Combinations Property Plant Equipment 49 93632 080    1 250
Amortisation Rate Used For Intangible Assets 10101010101010
Average Number Employees During Period 4334655
Balances Amounts Owed To Related Parties 33 28943 18125 077    
Comprehensive Income Expense 6 044      
Creditors 22 81420 70656 55844 93148 96832 02935 982
Depreciation Rate Used For Property Plant Equipment 20101010101010
Disposals Property Plant Equipment   32 080    
Fixed Assets 62 35887 35648 18341 22734 27027 31421 483
Future Minimum Lease Payments Under Non-cancellable Operating Leases 234 000212 732184 704163 243134 179117 87197 321
Income Expense Recognised Directly In Equity100       
Increase From Amortisation Charge For Year Intangible Assets 2 0002 0002 0002 0002 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment 5 5785 0825 0934 9564 9574 9565 081
Intangible Assets 18 00016 00014 00012 00010 0008 0006 000
Intangible Assets Gross Cost 20 00020 00020 00020 00020 00020 00020 000
Issue Equity Instruments100       
Net Current Assets Liabilities100-20 944-18 076-54 918-27 6762 93210 140-3 081
Number Shares Issued Fully Paid100100100100100100100100
Par Value Share11111111
Profit Loss 6 044      
Property Plant Equipment Gross Cost 49 93682 01649 93649 93649 93649 93651 186
Provisions For Liabilities Balance Sheet Subtotal 1 9816 0314273 8483 1612 4732 000
Total Additions Including From Business Combinations Intangible Assets 20 000      
Total Assets Less Current Liabilities10041 41469 280-6 73513 55137 20237 45418 402
Advances Credits Directors     88 16960 419 
Advances Credits Repaid In Period Directors     88 169  
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sunday 10th September 2023
filed on: 20th, October 2023
Free Download (3 pages)

Company search

Advertisements