Four Ashes Garage Limited STRATFORD UPON AVON


Founded in 1957, Four Ashes Garage, classified under reg no. 00581101 is an active company. Currently registered at Pathlow Hill Service Station Birmingham Road CV37 0EP, Stratford Upon Avon the company has been in the business for 67 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Christopher A. and Jean M.. In addition one secretary - Jean M. - is with the firm. As of 28 April 2024, there were 7 ex directors - John M., Simon M. and others listed below. There were no ex secretaries.

Four Ashes Garage Limited Address / Contact

Office Address Pathlow Hill Service Station Birmingham Road
Office Address2 Pathlow
Town Stratford Upon Avon
Post code CV37 0EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00581101
Date of Incorporation Thu, 28th Mar 1957
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 67 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, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Christopher A.

Position: Director

Appointed: 16 December 2002

Jean M.

Position: Secretary

Appointed: 30 January 1995

Jean M.

Position: Director

Appointed: 31 December 1991

Janet M.

Position: Secretary

Resigned: 30 January 1995

John M.

Position: Director

Appointed: 31 December 1991

Resigned: 16 December 2002

Simon M.

Position: Director

Appointed: 31 December 1991

Resigned: 29 December 2000

Graeme F.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1997

Ian S.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 2012

Janet M.

Position: Director

Appointed: 31 December 1991

Resigned: 16 December 2002

Helen A.

Position: Director

Appointed: 31 December 1991

Resigned: 30 January 1995

Guy M.

Position: Director

Appointed: 31 December 1991

Resigned: 18 December 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Jean M. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Christopher A. This PSC has significiant influence or control over the company,.

Jean M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand48 6053 7922 066 1 8202 0021 8712 551
Current Assets166 480133 591128 990155 481155 036161 834162 888168 103
Debtors16 22520 8795 70921 6414 0318 4325 6921 422
Net Assets Liabilities87 23684 29763 73859 47751 57944 93911 3837 282
Other Debtors1919      
Property Plant Equipment27 42022 03017 28017 02015 72012 5209 9657 760
Total Inventories101 650108 920121 215133 840149 185151 400155 325164 130
Other
Accrued Liabilities Deferred Income9 91010 814      
Accumulated Depreciation Impairment Property Plant Equipment64 55271 16776 66781 00285 12188 32190 87693 081
Administrative Expenses111 13193 259      
Average Number Employees During Period   22222
Cost Sales287 087112 131      
Creditors106 66471 32482 532113 024119 177129 415161 470168 581
Dividends Paid 5 000      
Fixed Assets27 42022 03017 28017 02015 72012 5209 9657 760
Gross Profit Loss118 36195 328      
Increase From Depreciation Charge For Year Property Plant Equipment 6 615 4 3354 1193 200 2 205
Interest Payable Similar Charges Finance Costs7314      
Net Current Assets Liabilities59 81662 26746 45842 45735 85932 4191 418-478
Operating Profit Loss7 2302 069      
Other Creditors11 31322 268      
Other Interest Receivable Similar Income Finance Income278      
Profit Loss7 1792 061      
Profit Loss On Ordinary Activities Before Tax7 1842 063      
Property Plant Equipment Gross Cost91 97293 19793 94798 022100 841100 841100 841100 841
Taxation Social Security Payable14 87415 014      
Tax Tax Credit On Profit Or Loss On Ordinary Activities52      
Total Additions Including From Business Combinations Property Plant Equipment 1 225 4 0752 819   
Total Assets Less Current Liabilities87 23684 29763 73859 47751 57944 93911 3837 282
Trade Creditors Trade Payables70 56723 228      
Trade Debtors Trade Receivables16 20620 860      
Turnover Revenue405 448207 459      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2017-03-31
filed on: 29th, December 2017
Free Download (13 pages)

Company search

Advertisements