Heald Green Garage Limited MANCHESTER


Heald Green Garage started in year 2001 as Private Limited Company with registration number 04320031. The Heald Green Garage company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Manchester at Castle House Warsall Road. Postal code: M22 4RH.

The company has 2 directors, namely Arthur L., Laura L.. Of them, Arthur L., Laura L. have been with the company the longest, being appointed on 10 December 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christine B. who worked with the the company until 10 December 2018.

Heald Green Garage Limited Address / Contact

Office Address Castle House Warsall Road
Office Address2 Sharston Industrial Area
Town Manchester
Post code M22 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04320031
Date of Incorporation Fri, 9th Nov 2001
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 23 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Arthur L.

Position: Director

Appointed: 10 December 2018

Laura L.

Position: Director

Appointed: 10 December 2018

Christine B.

Position: Director

Appointed: 09 November 2001

Resigned: 10 December 2018

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2001

Resigned: 09 November 2001

Thomas B.

Position: Director

Appointed: 09 November 2001

Resigned: 10 December 2018

Christine B.

Position: Secretary

Appointed: 09 November 2001

Resigned: 10 December 2018

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 09 November 2001

Resigned: 09 November 2001

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats found, there is Arthur L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Laura L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christine B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Arthur L.

Notified on 1 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Laura L.

Notified on 1 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Christine B.

Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Thomas B.

Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 3484 7525 61213 7917 53236 315      
Balance Sheet
Cash Bank On Hand          4 75311 546
Current Assets36 12036 10944 12960 50348 64359 87749 27319 68837 294135 81992 440144 924
Debtors2 9753 4114 9145 8504 112     82 437131 599
Net Assets Liabilities     36 31556 3773 01927 00411 4942 464905
Other Debtors          80 438124 910
Property Plant Equipment          127 017114 619
Cash Bank In Hand28 14327 22334 23549 45337 231       
Intangible Fixed Assets48 00045 00042 00039 00033 000       
Net Assets Liabilities Including Pension Asset Liability5 3484 7525 61213 7917 53236 315      
Stocks Inventory5 0025 4754 9805 2007 300       
Tangible Fixed Assets10 93315 09612 7089 5447 582       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve5 3464 7505 61013 7897 530       
Shareholder Funds5 3484 7525 61213 7917 53236 315      
Other
Accumulated Amortisation Impairment Intangible Assets          60 000 
Accumulated Depreciation Impairment Property Plant Equipment          59 98470 681
Average Number Employees During Period       47887
Bank Borrowings Overdrafts          96 43674 038
Creditors     57 04921 71044 78039 04860 13063 348121 990
Increase From Depreciation Charge For Year Property Plant Equipment           12 796
Intangible Assets Gross Cost          60 000 
Net Current Assets Liabilities-23 585-25 344-19 096-4 753-2 01033 89427 56325 0921 75475 68929 0928 276
Other Creditors          62 13747 952
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           2 099
Other Disposals Property Plant Equipment           2 200
Other Taxation Social Security Payable          58 02478 749
Property Plant Equipment Gross Cost          187 001185 300
Total Additions Including From Business Combinations Property Plant Equipment           499
Total Assets Less Current Liabilities35 34834 75235 61243 79137 53267 38056 3773 01954 820153 824156 109122 895
Trade Creditors Trade Payables          5 5003 166
Trade Debtors Trade Receivables          1 9996 689
Fixed Assets58 93360 09654 70848 54440 58233 48628 81428 11156 57478 135127 017 
Accruals Deferred Income    1 0401 065      
Creditors Due After One Year30 00030 00030 00030 00030 00030 000      
Creditors Due Within One Year59 70561 45363 22565 25651 69325 983      
Intangible Fixed Assets Aggregate Amortisation Impairment12 00015 00018 00021 00027 000       
Intangible Fixed Assets Amortisation Charged In Period 3 0003 0003 0006 000       
Intangible Fixed Assets Cost Or Valuation60 00060 00060 00060 00060 000       
Tangible Fixed Assets Additions 7 025  516       
Tangible Fixed Assets Cost Or Valuation19 68026 70526 70526 70527 221       
Tangible Fixed Assets Depreciation8 74711 60913 99717 16119 639       
Tangible Fixed Assets Depreciation Charged In Period 2 8622 3883 1642 478       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, November 2023
Free Download (11 pages)

Company search

Advertisements