County Garage (cheltenham) Limited CHELTENHAM


County Garage (cheltenham) started in year 1953 as Private Limited Company with registration number 00515148. The County Garage (cheltenham) company has been functioning successfully for 71 years now and its status is active. The firm's office is based in Cheltenham at Windsor House. Postal code: GL50 3AT.

There is a single director in the firm at the moment - William A., appointed on 29 September 1989. In addition, a secretary was appointed - Carole B., appointed on 1 June 2011. 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.

County Garage (cheltenham) Limited Address / Contact

Office Address Windsor House
Office Address2 Bayshill Road
Town Cheltenham
Post code GL50 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00515148
Date of Incorporation Wed, 14th Jan 1953
Industry Other engineering activities
End of financial Year 25th June
Company age 71 years old
Account next due date Mon, 25th Mar 2024 (46 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Carole B.

Position: Secretary

Appointed: 01 June 2011

William A.

Position: Director

Appointed: 29 September 1989

Brian K.

Position: Director

Appointed: 19 February 1999

Resigned: 04 December 2006

Simon M.

Position: Director

Appointed: 19 February 1999

Resigned: 01 September 2005

Alasdair M.

Position: Director

Appointed: 19 February 1999

Resigned: 30 April 2001

Jitendra P.

Position: Secretary

Appointed: 01 January 1992

Resigned: 01 July 2010

Jitendra P.

Position: Director

Appointed: 01 January 1992

Resigned: 01 July 2010

Richard H.

Position: Director

Appointed: 05 July 1991

Resigned: 05 July 2002

William A.

Position: Director

Appointed: 05 July 1991

Resigned: 26 October 1991

William A.

Position: Secretary

Appointed: 05 July 1991

Resigned: 01 January 1992

Nigel P.

Position: Director

Appointed: 05 July 1991

Resigned: 23 October 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is William A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is George L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Andrew T., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

William A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

George L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Andrew T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-557 088-512 857-446 145-400 906-359 463       
Balance Sheet
Cash Bank On Hand    58 11651 98971 85945 740357 228410 461328 340288 178
Current Assets236 446196 451201 213500 344218 633189 065221 825189 821531 684576 067493 946481 158
Debtors122 830145 752165 710123 176124 202120 826139 766140 081168 956165 606165 606167 080
Net Assets Liabilities    -359 463-332 292-268 621-207 1856 07344 95560 77358 375
Other Debtors    6 3863 0106 35020 6006 3503 0003 0004 000
Property Plant Equipment    6 1372 2031 469735    
Total Inventories    36 31516 25010 2004 0005 500  25 900
Cash Bank In Hand91 36617 3993 053330 30358 116       
Net Assets Liabilities Including Pension Asset Liability-557 088-512 857-446 145-400 906-359 463       
Stocks Inventory22 25033 30032 45046 86536 315       
Tangible Fixed Assets1 499 7261 495 7921 491 8581 400 0781 396 143       
Reserves/Capital
Called Up Share Capital150 300150 300150 300150 300150 300       
Profit Loss Account Reserve-1 591 872-1 547 641-1 480 929-1 435 690-1 394 247       
Shareholder Funds-557 088-512 857-446 145-400 906-359 463       
Other
Accumulated Depreciation Impairment Property Plant Equipment    33 20637 14037 87438 60839 343   
Administrative Expenses        -143 19069 646  
Amounts Owed By Other Related Parties Other Than Directors         162 606162 606162 606
Amounts Owed By Related Parties    117 816117 816102 816119 481162 606162 606  
Amounts Owed To Related Parties      9 500 5 7503 0496 87920 053
Average Number Employees During Period       22222
Cost Sales        1 0005 500  
Creditors    570 435570 435570 435570 435570 435570 435570 435586 977
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -39 343  
Disposals Investment Property Fair Value Model        -190 005   
Disposals Property Plant Equipment         -39 343  
Distribution Costs        7 9547 620  
Fixed Assets1 500 0511 496 1171 492 1831 400 4031 396 4681 392 5341 391 8001 391 0661 200 3261 200 3261 200 3261 200 326
Gross Profit Loss        78 801130 500  
Increase From Depreciation Charge For Year Property Plant Equipment     3 934734734735   
Interest Payable Similar Charges Finance Costs        34 22638 570  
Investment Property    1 390 0061 390 0061 390 0061 390 0061 200 0011 200 0011 200 0011 200 001
Investment Property Fair Value Model    1 390 0061 390 0061 390 0061 390 0061 200 0011 200 001 1 200 001
Investments Fixed Assets325325325325325325325325325325325325
Investments In Subsidiaries     325325325325325325325
Net Current Assets Liabilities-486 704-438 539-367 893-230 874-185 496-1 154 391-1 089 986-1 027 816-623 818-584 936-569 118-554 974
Operating Profit Loss        214 03753 234  
Other Creditors    1 362 5561 316 8231 267 3301 179 5671 098 5121 043 947993 645986 748
Other Payables Accrued Expenses    5 0002 000 2 0004 0004 2004 2002 500
Ownership Interest In Subsidiary Percent    505050505050  
Percentage Class Share Held In Subsidiary         505050
Profit Loss        179 0324 656  
Profit Loss On Ordinary Activities Before Tax        179 81114 664  
Property Plant Equipment Gross Cost    39 34339 34339 34339 34339 343   
Taxation Social Security Payable     6 2139 2429 64220 03334 41712 45119 195
Tax Tax Credit On Profit Or Loss On Ordinary Activities        77910 008  
Total Assets Less Current Liabilities1 013 3471 057 5781 124 2901 169 5291 210 972238 143301 814363 250576 508615 390631 208645 352
Total Borrowings    570 435570 435570 435570 435570 435570 435570 435586 977
Trade Creditors Trade Payables    2 220       
Trade Debtors Trade Receivables      30 600     
Transfers From To Share Premium Increase Decrease In Equity        34 22634 226  
Turnover Revenue        79 801136 000  
Creditors Due After One Year1 570 4351 570 4351 570 4351 570 4351 570 435       
Creditors Due Within One Year723 150634 990569 106731 218404 129       
Number Shares Allotted150 300150 300150 300150 300150 300       
Par Value Share 1 11       
Percentage Subsidiary Held 50 5050       
Redemption Value Redeemable Preference Share 1 11       
Revaluation Reserve884 484884 484884 484884 484884 484       
Value Shares Allotted150 300150 300150 300150 300150 300       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 25th, March 2024
Free Download (8 pages)

Company search

Advertisements