Mark Lilly Garages Limited ST ALBANS


Mark Lilly Garages Limited was dissolved on 2023-10-31. Mark Lilly Garages was a private limited company that could have been found at C/O Frp 4, Beaconsfield Road, St Albans, AL1 3RD, Hertfordshire. Its total net worth was estimated to be 76366 pounds, while the fixed assets the company owned totalled up to 103780 pounds. This company (incorporated on 2000-10-25) was run by 2 directors.
Director Mark C. who was appointed on 01 November 2010.
Director Mark L. who was appointed on 25 October 2000.

The company was officially classified as "maintenance and repair of motor vehicles" (45200), "retail trade of motor vehicle parts and accessories" (45320). The latest confirmation statement was filed on 2021-10-25 and last time the statutory accounts were filed was on 31 January 2021. 2015-10-25 was the date of the last annual return.

Mark Lilly Garages Limited Address / Contact

Office Address C/o Frp 4
Office Address2 Beaconsfield Road
Town St Albans
Post code AL1 3RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04096081
Date of Incorporation Wed, 25th Oct 2000
Date of Dissolution Tue, 31st Oct 2023
Industry Maintenance and repair of motor vehicles
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st January
Company age 23 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Tue, 8th Nov 2022
Last confirmation statement dated Mon, 25th Oct 2021

Company staff

Mark C.

Position: Director

Appointed: 01 November 2010

Mark L.

Position: Director

Appointed: 25 October 2000

Iain P.

Position: Director

Appointed: 19 January 2001

Resigned: 18 April 2016

Iain P.

Position: Secretary

Appointed: 19 January 2001

Resigned: 18 April 2016

Philip H.

Position: Director

Appointed: 19 January 2001

Resigned: 03 July 2008

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 25 October 2000

Resigned: 25 October 2000

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2000

Resigned: 19 January 2001

People with significant control

Mark C.

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

Mark L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth128 25682 504     
Balance Sheet
Cash Bank On Hand 2 5461 5531 4931 0572 871650
Current Assets 1 068 828961 554908 064971 313930 410946 515
Debtors70 586121 09566 367309 541274 979250 772215 379
Net Assets Liabilities 82 50463 65028 72941 22844 358101 021
Other Debtors   216 408211 652  
Property Plant Equipment 44 48339 45932 80433 65527 92122 043
Total Inventories 945 187893 634597 030695 277676 767730 486
Intangible Fixed Assets51 890      
Stocks Inventory969 127945 187     
Tangible Fixed Assets51 89044 483     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve128 25482 502     
Shareholder Funds128 25682 504     
Other
Accumulated Depreciation Impairment Property Plant Equipment 97 937105 400112 055119 917128 051135 624
Additions Other Than Through Business Combinations Property Plant Equipment  2 439 8 7132 4001 695
Average Number Employees During Period    161614
Bank Borrowings Overdrafts   409 272377 096  
Creditors 555 112495 666409 272377 096343 895386 663
Depreciation Expense Property Plant Equipment 7 9567 463    
Depreciation Rate Used For Property Plant Equipment  25    
Increase From Depreciation Charge For Year Property Plant Equipment  7 4636 6557 8628 1347 573
Net Current Assets Liabilities569 615513 716465 888405 197384 669360 332465 641
Other Creditors   185 477197 953  
Other Taxation Social Security Payable   24 86923 024  
Profit Loss   -34 92112 499  
Property Plant Equipment Gross Cost 142 420144 859144 859153 572155 972157 667
Total Assets Less Current Liabilities621 505558 199505 347438 001418 324388 253487 684
Trade Creditors Trade Payables   57 360110 377  
Trade Debtors Trade Receivables   93 13363 327  
Advances Credits Directors17 55712 4435 349    
Advances Credits Made In Period Directors 30 000     
Advances Credits Repaid In Period Directors 92 954     
Cash In Hand9562 546     
Creditors Due After One Year493 249475 695     
Creditors Due Within One Year471 054555 112     
Net Assets Liability Excluding Pension Asset Liability128 25682 504     
Number Shares Allotted22     
Par Value Share 1     
Share Capital Allotted Called Up Paid-2-2     
Tangible Fixed Assets Additions 813     
Tangible Fixed Assets Cost Or Valuation159 976142 420     
Tangible Fixed Assets Depreciation108 08697 937     
Tangible Fixed Assets Depreciation Charged In Period 7 956     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 105     
Tangible Fixed Assets Disposals 18 369     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2021-01-31
filed on: 12th, July 2021
Free Download (9 pages)

Company search