Garage Equipment Moneysavers Limited WELLINGTON


Founded in 2015, Garage Equipment Moneysavers, classified under reg no. 09834053 is an active company. Currently registered at Old Town Hall TA21 8LS, Wellington the company has been in the business for nine years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

The company has one director. Margaret B., appointed on 1 December 2023. There are currently no secretaries appointed. As of 4 May 2024, there were 2 ex directors - Geoffrey B., Alan B. and others listed below. There were no ex secretaries.

Garage Equipment Moneysavers Limited Address / Contact

Office Address Old Town Hall
Office Address2 Fore Street
Town Wellington
Post code TA21 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09834053
Date of Incorporation Wed, 21st Oct 2015
Industry Dormant Company
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (88 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Margaret B.

Position: Director

Appointed: 01 December 2023

Geoffrey B.

Position: Director

Appointed: 30 April 2019

Resigned: 27 December 2023

Alan B.

Position: Director

Appointed: 21 October 2015

Resigned: 30 April 2019

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats identified, there is Margaret B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Geoffrey B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alan B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Margaret B.

Notified on 30 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey B.

Notified on 30 April 2019
Ceased on 27 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Alan B.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth1       
Balance Sheet
Cash Bank In Hand1       
Cash Bank On Hand1111111 
Current Assets      11
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Net Current Assets Liabilities      11
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements