Bosch Automotive Training Limited MOTHERWELL


Founded in 1981, Bosch Automotive Training, classified under reg no. SC076786 is an active company. Currently registered at Lagta House, Woodside ML1 4UY, Motherwell the company has been in the business for 43 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2016/07/01 Bosch Automotive Training Limited is no longer carrying the name Lagta.

Currently there are 2 directors in the the firm, namely Richard G. and Kevin K.. In addition one secretary - Jonathan B. - is with the company. Currently 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.

Bosch Automotive Training Limited Address / Contact

Office Address Lagta House, Woodside
Office Address2 Eurocentral
Town Motherwell
Post code ML1 4UY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC076786
Date of Incorporation Thu, 26th Nov 1981
Industry Technical and vocational secondary education
End of financial Year 31st December
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Richard G.

Position: Director

Appointed: 01 May 2023

Kevin K.

Position: Director

Appointed: 14 September 2015

Jonathan B.

Position: Secretary

Appointed: 30 November 2012

Robert H.

Position: Director

Appointed: 13 April 2018

Resigned: 01 May 2023

Dominic M.

Position: Director

Appointed: 14 September 2015

Resigned: 13 April 2018

Steffen H.

Position: Director

Appointed: 25 March 2015

Resigned: 01 December 2020

Jonathan B.

Position: Director

Appointed: 17 October 2014

Resigned: 14 September 2015

Klaus F.

Position: Director

Appointed: 30 November 2012

Resigned: 01 April 2015

Christopher B.

Position: Director

Appointed: 30 November 2012

Resigned: 14 September 2015

Andrew C.

Position: Director

Appointed: 30 November 2012

Resigned: 17 October 2014

Jeremy S.

Position: Director

Appointed: 31 May 2012

Resigned: 30 November 2012

Klaus R.

Position: Director

Appointed: 01 November 2010

Resigned: 30 November 2012

Alex W.

Position: Director

Appointed: 12 January 2009

Resigned: 03 August 2010

Kevin L.

Position: Director

Appointed: 30 November 2007

Resigned: 30 November 2012

Kevin L.

Position: Secretary

Appointed: 30 November 2007

Resigned: 30 November 2012

Patrick O.

Position: Director

Appointed: 30 November 2007

Resigned: 31 May 2012

Michael R.

Position: Director

Appointed: 30 November 2007

Resigned: 30 November 2012

Richard H.

Position: Director

Appointed: 30 November 2007

Resigned: 12 January 2009

Claudia B.

Position: Director

Appointed: 30 November 2007

Resigned: 15 September 2008

Angus C.

Position: Director

Appointed: 27 July 2005

Resigned: 30 November 2007

John M.

Position: Director

Appointed: 05 October 1999

Resigned: 30 November 2007

John L.

Position: Director

Appointed: 05 October 1999

Resigned: 27 July 2005

Helen S.

Position: Secretary

Appointed: 30 June 1999

Resigned: 30 November 2007

Douglas P.

Position: Director

Appointed: 25 July 1996

Resigned: 30 November 2007

Leonard M.

Position: Director

Appointed: 11 October 1990

Resigned: 17 May 1991

Duncan A.

Position: Director

Appointed: 01 March 1989

Resigned: 30 November 2007

John M.

Position: Director

Appointed: 01 March 1989

Resigned: 30 November 2007

William E.

Position: Director

Appointed: 01 March 1989

Resigned: 08 November 1993

Leslie G.

Position: Director

Appointed: 01 March 1989

Resigned: 14 December 1993

Finlay G.

Position: Director

Appointed: 01 March 1989

Resigned: 25 June 1996

Felix S.

Position: Director

Appointed: 01 March 1989

Resigned: 30 June 1999

William W.

Position: Director

Appointed: 01 March 1989

Resigned: 23 September 1990

John L.

Position: Director

Appointed: 01 March 1989

Resigned: 14 December 1993

Colin C.

Position: Director

Appointed: 01 March 1989

Resigned: 30 November 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Bosch Automotive Service Solutions Limited from Uxbridge, England. The abovementioned PSC is categorised as "a company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Bosch Automotive Service Solutions Limited

C/O Legal Department, Broadwater Park, North Orbital Road, Denham, Uxbridge, UB9 5HJ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00880052
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Lagta July 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand91 680445 660358 804
Current Assets388 874507 686417 154
Debtors297 19462 02658 350
Property Plant Equipment24 60023 24933 241
Other
Audit Fees Expenses9 00010 50010 500
Accrued Liabilities Deferred Income27 51721 24525 543
Accumulated Depreciation Impairment Property Plant Equipment331 177336 278344 821
Administrative Expenses186 349500 524332 166
Amounts Owed By Group Undertakings259 21612 96011 480
Amounts Owed To Group Undertakings 250250
Average Number Employees During Period 11
Comprehensive Income Expense165 887-38 999127 364
Corporation Tax Payable1652 393 
Cost Sales33 85335 31040 943
Creditors35 02496 48439 030
Depreciation Expense Property Plant Equipment4 3205 1018 543
Disposals Investment Property Fair Value Model 245 000 
Fixed Assets2 869 6002 773 2492 933 241
Further Operating Expense Item Component Total Operating Expenses 377 571186 048
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 5835 5835 583
Gross Profit Loss314 876313 753302 227
Increase From Depreciation Charge For Year Property Plant Equipment 5 1018 543
Investment Property2 845 0002 750 0002 900 000
Investment Property Fair Value Model2 845 0002 750 0002 900 000
Net Current Assets Liabilities353 850411 202378 124
Operating Profit Loss128 527-186 771-29 939
Prepayments Accrued Income8244 4541 709
Profit Loss165 887-38 999130 217
Profit Loss On Ordinary Activities Before Tax77 909-36 771122 440
Property Plant Equipment Gross Cost355 777359 527378 062
Tax Tax Credit On Profit Or Loss On Ordinary Activities-87 9782 228-7 777
Total Additions Including From Business Combinations Property Plant Equipment 3 75018 535
Total Assets Less Current Liabilities3 223 4503 184 4513 311 365
Trade Creditors Trade Payables 7 4241 012
Trade Debtors Trade Receivables37 15444 61237 384
Turnover Revenue348 729349 063343 170
Corporation Tax Recoverable  7 777
Current Tax For Period  -7 777
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  450
Issue Equity Instruments  -450
Other Comprehensive Income Expense Net Tax  -2 853
Other Creditors  3 303
Other Interest Receivable Similar Income Finance Income  2 379

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small-sized company accounts made up to 2021/12/31
filed on: 9th, January 2023
Free Download (26 pages)

Company search

Advertisements