La Providence Garages Ltd AMMANFORD


Founded in 2016, La Providence Garages, classified under reg no. 10409521 is a active - proposal to strike off company. Currently registered at 96 Penybanc Road SA18 3QS, Ammanford the company has been in the business for 8 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Sun, 31st Oct 2021.

La Providence Garages Ltd Address / Contact

Office Address 96 Penybanc Road
Town Ammanford
Post code SA18 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10409521
Date of Incorporation Tue, 4th Oct 2016
Industry
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st October
Company age 8 years old
Account next due date Mon, 31st Jul 2023 (289 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Fri, 3rd Mar 2023 (2023-03-03)
Last confirmation statement dated Thu, 17th Feb 2022

Company staff

Thusan S.

Position: Director

Appointed: 16 February 2022

Nirosh A.

Position: Director

Appointed: 28 August 2020

Resigned: 16 February 2022

Prasanna S.

Position: Director

Appointed: 04 October 2016

Resigned: 28 August 2020

Jude A.

Position: Director

Appointed: 04 October 2016

Resigned: 28 August 2020

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we identified, there is Thusan S. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Nirosh A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jude A., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Thusan S.

Notified on 16 February 2022
Nature of control: 75,01-100% shares

Nirosh A.

Notified on 30 July 2021
Ceased on 16 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jude A.

Notified on 4 October 2016
Ceased on 28 August 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Prasanna S.

Notified on 4 October 2016
Ceased on 28 August 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand22 3777 1314 197  
Current Assets78 92586 78684 86467 637156 077
Debtors3 7503 7503 750  
Net Assets Liabilities-617-5159 69417 8141 789
Other Debtors3 7503 7503 750  
Total Inventories52 79875 90576 917  
Other
Average Number Employees During Period 4111
Bank Overdrafts  1 195  
Creditors79 54287 30175 17029 82122 568
Net Current Assets Liabilities-617-5159 69437 815133 509
Other Creditors77 76786 69428 099  
Taxation Social Security Payable1 7756074 094  
Trade Creditors Trade Payables  41 782  
Fixed Assets   65 00068 280
Total Assets Less Current Liabilities  9 694102 814201 789

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
Free Download (1 page)

Company search