Central Garage (roffey) Limited FAYGATE, HORSHAM


Central Garage (roffey) started in year 1954 as Private Limited Company with registration number 00538337. The Central Garage (roffey) company has been functioning successfully for 70 years now and its status is active. The firm's office is based in Faygate, Horsham at Holmbush Farm. Postal code: RH12 4SE.

At the moment there are 2 directors in the the firm, namely Megan F. and Tony F.. In addition one secretary - Megan F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the RH12 4SE postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1013589 . It is located at Holmbush Farm, Crawley Road, Horsham with a total of 3 carsand 1 trailers.

Central Garage (roffey) Limited Address / Contact

Office Address Holmbush Farm
Office Address2 Crawley Road
Town Faygate, Horsham
Post code RH12 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00538337
Date of Incorporation Wed, 22nd Sep 1954
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th September
Company age 70 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Megan F.

Position: Director

Appointed: 04 June 2021

Megan F.

Position: Secretary

Appointed: 01 May 2000

Tony F.

Position: Director

Appointed: 01 May 1992

Tony F.

Position: Secretary

Appointed: 01 March 1999

Resigned: 01 May 2000

Frank F.

Position: Secretary

Appointed: 16 January 1994

Resigned: 30 April 1999

Frank F.

Position: Director

Appointed: 01 May 1992

Resigned: 01 February 2000

Julia F.

Position: Director

Appointed: 01 May 1992

Resigned: 16 January 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Tony F. The abovementioned PSC and has 75,01-100% shares.

Tony F.

Notified on 30 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth148 438153 770180 308228 826283 236375 864      
Balance Sheet
Cash Bank On Hand     101 97785 92181 52668 567178 303212 26970 295
Current Assets82 67740 11466 87082 04789 992143 500133 319115 045107 675217 765252 300147 980
Debtors67 61634 68263 64357 53448 37341 52347 39833 51939 10839 46240 03177 685
Net Assets Liabilities     375 864408 316442 149312 535378 001488 308506 756
Property Plant Equipment     440 841414 161437 576340 466321 160351 335521 687
Cash Bank In Hand15 0615 4323 22724 51341 619101 977      
Net Assets Liabilities Including Pension Asset Liability148 438153 770180 308228 826283 236375 864      
Tangible Fixed Assets219 054245 834276 969354 419394 086440 841      
Reserves/Capital
Called Up Share Capital1 9001 9001 9001 9001 9001 900      
Profit Loss Account Reserve146 538151 870178 408226 926281 336373 964      
Shareholder Funds148 438153 770180 308228 826283 236375 864      
Other
Accumulated Depreciation Impairment Property Plant Equipment     284 540316 095370 797567 700645 772645 366502 649
Average Number Employees During Period        1552
Creditors     92 10273 20568 678101 987109 087103 237106 843
Creditors Free-text Comment        33 619   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      43 257 84 96016 22895 06061 974
Disposals Property Plant Equipment      88 112 123 62037 178125 14585 924
Fixed Assets219 054245 834276 969354 419394 086440 841414 161437 576340 466321 160351 335521 687
Increase From Depreciation Charge For Year Property Plant Equipment        281 86394 30094 654120 400
Net Current Assets Liabilities-47 280-59 079-64 908-74 436-63 451-11 21760 11446 3675 688108 678149 06341 137
Property Plant Equipment Gross Cost     725 381730 256808 373908 166966 932795 5581 024 336
Total Additions Including From Business Combinations Property Plant Equipment      92 987 223 41395 944154 914314 702
Total Assets Less Current Liabilities171 774186 755212 061279 983330 635429 624474 275483 943346 154429 838500 398562 824
Creditors Due After One Year23 33632 98531 75351 15747 39953 760      
Creditors Due Within One Year129 95799 193131 778156 483153 443154 717      
Number Shares Allotted1 9001 9001 9001 9001 900       
Par Value Share00111       
Accrued Liabilities Deferred Income     13 64113 480     
Corporation Tax Payable     15 9507 921     
Finance Lease Liabilities Present Value Total     62 61542 426     
Increase Decrease In Depreciation Impairment Property Plant Equipment      74 812     
Nominal Value Allotted Share Capital     1 9001 900     
Other Creditors     2 6122 612     
Other Taxation Social Security Payable     2 0368 609     
Profit Loss On Ordinary Activities After Tax      32 452     
Tangible Fixed Assets Additions 109 950 143 038123 758129 887      
Tangible Fixed Assets Cost Or Valuation432 370454 005486 975601 513624 894725 381      
Tangible Fixed Assets Depreciation213 316208 171210 006247 094230 808284 540      
Tangible Fixed Assets Depreciation Charged In Period 42 555 53 05860 75770 707      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 47 700 15 97077 04316 975      
Tangible Fixed Assets Disposals 88 315 28 500100 37729 400      
Trade Creditors Trade Payables     57 86340 583     
Trade Debtors Trade Receivables     41 52347 398     
Share Capital Allotted Called Up Paid1 9001 9001 9001 9001 900       

Transport Operator Data

Holmbush Farm
Address Crawley Road , Faygate
City Horsham
Post code RH12 4SE
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Micro company accounts made up to 30th September 2018
filed on: 5th, May 2019
Free Download (2 pages)

Company search

Advertisements