Griffin Mill Garages Limited


Griffin Mill Garages started in year 1961 as Private Limited Company with registration number 00708095. The Griffin Mill Garages company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in at Upper Boat. Postal code: CF37 5YE.

The firm has 4 directors, namely Masahide I., Mark P. and Kazuho T. and others. Of them, Timothy B. has been with the company the longest, being appointed on 4 December 2014 and Masahide I. and Mark P. have been with the company for the least time - from 14 June 2017. At present 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.

Griffin Mill Garages Limited Address / Contact

Office Address Upper Boat
Office Address2 Pontypridd
Town
Post code CF37 5YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00708095
Date of Incorporation Wed, 15th Nov 1961
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Masahide I.

Position: Director

Appointed: 14 June 2017

Mark P.

Position: Director

Appointed: 14 June 2017

Kazuho T.

Position: Director

Appointed: 10 March 2015

Timothy B.

Position: Director

Appointed: 04 December 2014

Rhiannon S.

Position: Secretary

Appointed: 19 December 2014

Resigned: 21 April 2023

Sian G.

Position: Director

Appointed: 11 April 2014

Resigned: 04 December 2014

Jeffrey B.

Position: Director

Appointed: 01 January 2006

Resigned: 03 September 2012

Clive G.

Position: Director

Appointed: 18 October 1999

Resigned: 04 December 2014

Mary G.

Position: Secretary

Appointed: 18 October 1999

Resigned: 04 December 2014

Colin G.

Position: Director

Appointed: 15 August 1991

Resigned: 18 October 1999

Thomas G.

Position: Director

Appointed: 15 August 1991

Resigned: 04 December 2014

Mary G.

Position: Director

Appointed: 15 August 1991

Resigned: 04 December 2014

Jane G.

Position: Director

Appointed: 15 August 1991

Resigned: 18 October 1999

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Vt Holdings Co. Ltd. from Aichi, Japan. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vt Holdings Co. Ltd.

14-40 Dada Hoshi Kagiyamachi, Tokai-Shi, Aichi, Japan

Legal authority Japan
Legal form Limited Company
Country registered Japan
Place registered N/A
Registration number 1800-01-094556
Notified on 6 April 2016
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 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand321 2692 307 401
Current Assets13 193 68215 898 454
Debtors4 036 0264 116 821
Net Assets Liabilities5 676 2756 601 609
Other Debtors2 650 204402 178
Property Plant Equipment1 875 9202 234 308
Total Inventories8 836 3879 474 232
Other
Fees For Non-audit Services13 82513 825
Company Contributions To Money Purchase Plans Directors4 8906 587
Director Remuneration165 711141 124
Number Directors Accruing Benefits Under Money Purchase Scheme11
Accrued Liabilities525 144392 778
Accumulated Depreciation Impairment Property Plant Equipment2 255 9932 403 496
Additional Provisions Increase From New Provisions Recognised 78 392
Administrative Expenses3 169 9503 066 110
Amounts Owed To Group Undertakings750 000750 000
Applicable Tax Rate1919
Average Number Employees During Period141132
Bank Borrowings1 000 000 
Bank Borrowings Overdrafts1 000 000 
Cash Cash Equivalents Cash Flow Value321 269 
Comprehensive Income Expense-51 654925 334
Corporation Tax Payable 153 835
Corporation Tax Recoverable2 911 
Cost Sales57 787 23151 087 285
Creditors9 600 82911 660 263
Current Tax For Period-2 911156 836
Depreciation Amortisation Expense172 609147 503
Depreciation Expense Property Plant Equipment172 609147 503
Finished Goods213 030220 478
Fixed Assets2 183 5162 541 904
Further Item Interest Expense Component Total Interest Expense104 351111 712
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-2 634 7813 947 643
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-621 833-83 706
Government Grant Income 1 032 069
Gross Profit Loss3 177 0063 310 538
Income Taxes Paid Refund Classified As Operating Activities-119 739-90
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-1 052 0931 986 132
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-2 135 5241 679 889
Increase From Depreciation Charge For Year Property Plant Equipment 147 503
Interest Expense On Bank Overdrafts14 11917 584
Interest Paid Classified As Operating Activities-118 470-129 296
Interest Payable Similar Charges Finance Costs118 470129 296
Investment Property307 596307 596
Investment Property Fair Value Model307 596 
Net Cash Flows From Used In Financing Activities-200 0001 000 000
Net Cash Flows From Used In Investing Activities145 657564 523
Net Cash Flows From Used In Operating Activities1 106 436-3 550 655
Net Cash Generated From Operations868 227-3 680 041
Net Current Assets Liabilities3 592 8534 238 191
Number Shares Issued Fully Paid 630
Operating Profit Loss80 2541 289 858
Other Deferred Tax Expense Credit8 82678 392
Other Operating Income Format173 1981 045 430
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs82 75677 327
Prepayments475 6001 705 107
Profit Loss-51 654925 334
Profit Loss On Ordinary Activities Before Tax-38 2161 160 562
Property Plant Equipment Gross Cost4 131 9134 637 804
Provisions100 094178 486
Provisions For Liabilities Balance Sheet Subtotal100 094178 486
Purchase Property Plant Equipment-145 657-564 523
Recoverable Value-added Tax507 297108 437
Rental Leasing Income73 19813 361
Repayments Borrowings Classified As Financing Activities200 000-1 000 000
Social Security Costs367 096331 381
Staff Costs Employee Benefits Expense4 317 3733 964 663
Tax Expense Credit Applicable Tax Rate-7 261220 507
Tax Increase Decrease From Effect Capital Allowances Depreciation21 4676 323
Tax Increase Decrease From Other Short-term Timing Differences 9 166
Tax Increase Decrease From Other Tax Effects Tax Reconciliation-768-768
Tax Tax Credit On Profit Or Loss On Ordinary Activities13 438235 228
Total Additions Including From Business Combinations Property Plant Equipment 564 523
Total Assets Less Current Liabilities5 776 3696 780 095
Total Borrowings7 710 3417 985 796
Total Current Tax Expense Credit4 612156 836
Trade Creditors Trade Payables7 325 68510 363 650
Trade Debtors Trade Receivables400 0141 901 099
Turnover Revenue60 964 23754 397 823
Wages Salaries3 867 5213 555 955

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 22nd, December 2022
Free Download (32 pages)

Company search

Advertisements