Colyton Garage Limited DEVON


Colyton Garage started in year 2002 as Private Limited Company with registration number 04507108. The Colyton Garage company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Devon at 50 Fore Street. Postal code: EX12 2AD.

The company has 2 directors, namely Lesley S., Jeremy S.. Of them, Jeremy S. has been with the company the longest, being appointed on 16 August 2002 and Lesley S. has been with the company for the least time - from 1 February 2022. Currenlty, the company lists one former director, whose name is Christopher S. and who left the the company on 8 September 2016. In addition, there is one former secretary - Lesley S. who worked with the the company until 19 February 2013.

Colyton Garage Limited Address / Contact

Office Address 50 Fore Street
Office Address2 Seaton
Town Devon
Post code EX12 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04507108
Date of Incorporation Thu, 8th Aug 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Lesley S.

Position: Director

Appointed: 01 February 2022

Jeremy S.

Position: Director

Appointed: 16 August 2002

Christopher S.

Position: Director

Appointed: 16 August 2002

Resigned: 08 September 2016

Lesley S.

Position: Secretary

Appointed: 16 August 2002

Resigned: 19 February 2013

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2002

Resigned: 16 August 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 08 August 2002

Resigned: 16 August 2002

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Lesley S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jeremy S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lesley S.

Notified on 1 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Jeremy S.

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

Christopher S.

Notified on 6 April 2016
Ceased on 8 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-4 657-6 1881 013299-4 785       
Balance Sheet
Current Assets29 67732 19528 70230 85831 20435 79541 76132 94847 74238 13646 48658 353
Net Assets Liabilities    -3 63623 30851 21187 831105 933110 925116 097 
Cash Bank In Hand10 0839 4967 8208 32411 340       
Debtors9 98611 59710 27513 83912 491       
Stocks Inventory9 60811 10210 6078 6957 373       
Tangible Fixed Assets129 400125 570121 721116 904113 627       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve-4 659-6 1871 011299-4 787       
Shareholder Funds-4 657-6 1881 013299-4 785       
Other
Average Number Employees During Period       67778
Creditors    1 3533 43696 08753 84046 76629 85430 20240 166
Fixed Assets    113 627110 116105 537108 723104 957102 64399 81395 961
Net Current Assets Liabilities-82 437-80 205-69 251-115 449-117 264-83 372-54 326-20 8929768 28216 284 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3 1522 277      
Total Assets Less Current Liabilities46 96345 36252 4701 455-3 63723 30851 21187 831105 933110 925116 097 
Creditors Due After One Year50 00050 00050 000         
Creditors Due Within One Year112 114112 40397 953146 307148 468       
Intangible Fixed Assets Aggregate Amortisation Impairment35 00035 00035 00035 00035 000       
Intangible Fixed Assets Cost Or Valuation35 00035 00035 00035 00035 000       
Number Shares Allotted 2222       
Par Value Share 1111       
Provisions For Liabilities Charges1 6201 5501 4571 1541 148       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions  2 1795912 025       
Tangible Fixed Assets Cost Or Valuation 211 561213 740214 331216 356       
Tangible Fixed Assets Depreciation 85 99192 01997 427102 729       
Tangible Fixed Assets Depreciation Charged In Period  6 0285 4085 302       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on August 31, 2023
filed on: 22nd, May 2024
Free Download (4 pages)

Company search

Advertisements