Hillside Garage (great Glen) Limited LEIC


Hillside Garage (great Glen) started in year 1964 as Private Limited Company with registration number 00830167. The Hillside Garage (great Glen) company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Leic at 33a Oaks Road. Postal code: LE8 9EF.

The company has 2 directors, namely Callum G., Clifford G.. Of them, Clifford G. has been with the company the longest, being appointed on 7 December 1964 and Callum G. has been with the company for the least time - from 12 August 2008. Currenlty, the company lists one former director, whose name is Pamela G. and who left the the company on 20 August 2014. In addition, there is one former secretary - Pamela G. who worked with the the company until 31 March 2009.

This company operates within the LE8 9EF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1102251 . It is located at Grange Farm, Kings Norton, Leicester with a total of 3 carsand 1 trailers.

Hillside Garage (great Glen) Limited Address / Contact

Office Address 33a Oaks Road
Office Address2 Great Glen
Town Leic
Post code LE8 9EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00830167
Date of Incorporation Mon, 7th Dec 1964
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 60 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Callum G.

Position: Director

Appointed: 12 August 2008

Clifford G.

Position: Director

Appointed: 07 December 1964

T W Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 March 2009

Resigned: 17 June 2010

Pamela G.

Position: Secretary

Appointed: 10 May 1991

Resigned: 31 March 2009

Pamela G.

Position: Director

Appointed: 07 December 1964

Resigned: 20 August 2014

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Clifford G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Callum G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Clifford G.

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

Callum G.

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 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth113 765117 931109 912104 64288 104       
Balance Sheet
Cash Bank In Hand72 19138 39321 16322 49611 458       
Current Assets145 900117 391108 51397 27582 33797 61792 95397 58590 317148 547139 080160 489
Debtors56 02064 13577 51960 99663 745       
Net Assets Liabilities    93 946118 258104 97793 80175 70071 36751 36551 706
Net Assets Liabilities Including Pension Asset Liability113 765117 931109 912104 64288 104       
Stocks Inventory17 68914 8639 83113 7837 134       
Tangible Fixed Assets84 492108 752114 539101 83696 960       
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0005 000       
Profit Loss Account Reserve108 765112 931104 91299 64283 104       
Shareholder Funds113 765117 931109 912104 64288 104       
Other
Amount Specific Advance Or Credit Directors          19 625 
Amount Specific Advance Or Credit Made In Period Directors          20 33515 046
Amount Specific Advance Or Credit Repaid In Period Directors          71034 671
Accrued Liabilities Not Expressed Within Creditors Subtotal    4 0003 6503 2503 2503 2005 0004 6253 475
Average Number Employees During Period      777777
Creditors    81 35176 17565 52175 80973 71247 04239 36498 490
Creditors Due After One Year 3 514          
Creditors Due Within One Year107 41296 530108 11990 29185 351       
Fixed Assets    96 96094 51174 41066 18551 84345 02232 19424 199
Net Current Assets Liabilities38 48820 8613946 984-3 01427 39733 81730 86627 05778 38763 16062 651
Number Shares Allotted 1 0001 0001 0001 000       
Par Value Share 1111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    6 0625 9556 3859 09010 4522 1281 493652
Provisions For Liabilities Charges9 2158 1685 0214 1785 842       
Secured Debts 5 347          
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 60 02172 9916 65915 619       
Tangible Fixed Assets Cost Or Valuation235 364278 790300 231306 890322 509       
Tangible Fixed Assets Depreciation150 872170 038185 692205 054225 549       
Tangible Fixed Assets Depreciation Charged In Period 23 31523 46619 36220 495       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 1497 812         
Tangible Fixed Assets Disposals 16 59551 550         
Total Assets Less Current Liabilities122 980129 613114 933108 82097 946121 908108 22797 05178 900123 40995 35486 850

Transport Operator Data

Grange Farm
Address Kings Norton
City Leicester
Post code LE7 9BF
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Resolution
Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, August 2023
Free Download (6 pages)

Company search

Advertisements