Central Garage (paulton) Limited BATH


Founded in 2016, Central Garage (paulton), classified under reg no. 10406746 is an active company. Currently registered at 14 Queen Square BA1 2HN, Bath the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Mark G., Alan G.. Of them, Mark G., Alan G. have been with the company the longest, being appointed on 3 October 2016. As of 28 April 2024, there were 2 ex directors - Graham H., Gerald K. and others listed below. There were no ex secretaries.

Central Garage (paulton) Limited Address / Contact

Office Address 14 Queen Square
Town Bath
Post code BA1 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10406746
Date of Incorporation Mon, 3rd Oct 2016
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Mark G.

Position: Director

Appointed: 03 October 2016

Alan G.

Position: Director

Appointed: 03 October 2016

Graham H.

Position: Director

Appointed: 03 October 2016

Resigned: 14 February 2022

Gerald K.

Position: Director

Appointed: 03 October 2016

Resigned: 14 February 2022

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we discovered, there is Alan G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Mark G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gerald K., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan G.

Notified on 5 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mark G.

Notified on 5 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Gerald K.

Notified on 3 October 2016
Ceased on 5 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Graham H.

Notified on 3 October 2016
Ceased on 5 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 84921 77849 015108 521118 909127 204
Current Assets30 26726 57375 298149 996178 746198 829
Debtors15 9182 2954 98210 1736 53618 324
Net Assets Liabilities7 00529 89452 152106 190128 493196 807
Property Plant Equipment11 86328 75131 35792 70785 049109 838
Total Inventories2 5002 50021 30131 30153 301 
Other Debtors14 391     
Other
Accrued Liabilities3 1563 2323 4073 360  
Accrued Liabilities Deferred Income 3 2323 407   
Accumulated Amortisation Impairment Intangible Assets5 31612 52521 53728 74635 95543 164
Accumulated Depreciation Impairment Property Plant Equipment2 3028 90718 91446 86070 558101 232
Additions Other Than Through Business Combinations Intangible Assets 18 930    
Additions Other Than Through Business Combinations Property Plant Equipment 23 493 89 296  
Average Number Employees During Period445566
Bank Borrowings Overdrafts78 99115 41622 32178 29654 83930 000
Corporation Tax Payable   24 20838 05232 288
Creditors78 99157 27499 893126 53882 58139 762
Fixed Assets112 867141 476135 070189 211174 344191 924
Increase From Amortisation Charge For Year Intangible Assets5 3167 2099 0127 2097 2097 209
Increase From Depreciation Charge For Year Property Plant Equipment2 3026 60510 00727 94623 69830 674
Intangible Assets101 004112 725103 71396 50489 29582 086
Intangible Assets Gross Cost106 320125 250125 250125 250125 250 
Net Current Assets Liabilities-26 871-30 701-24 59559 90051 87464 682
Other Creditors7 8285 3807 8528 76027 7429 762
Other Inventories 2 50021 301   
Other Taxation Social Security Payable15 652  1 04116 67016 815
Property Plant Equipment Gross Cost14 16537 65850 271139 567155 607211 070
Provisions For Liabilities Balance Sheet Subtotal 3 5334 44716 38215 14420 037
Taxation Social Security Payable15 65216 28740 98525 249  
Total Additions Including From Business Combinations Property Plant Equipment14 165 12 613 16 04055 463
Total Assets Less Current Liabilities85 996110 775110 475249 111226 218256 606
Total Borrowings78 99177 34853 876126 538  
Trade Creditors Trade Payables20 59116 95925 32825 53928 10542 734
Trade Debtors Trade Receivables1 5272 2954 982   
Bank Borrowings92 058     
Total Additions Including From Business Combinations Intangible Assets106 320     

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Change of registered address from Berkeley Garage Ham Lane Paulton Bristol BS39 7PL United Kingdom on Thu, 1st Feb 2024 to Central Garage Ham Lane Paulton Bristol BS39 7PL
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements