Midvale Garage (rugby) Limited WARWICKSHIRE


Midvale Garage (rugby) Limited is a private limited company that can be found at 190 Bilton Road, Rugby, Warwickshire CV22 7DX. Its net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company come to 29345 pounds. Incorporated on 1987-09-30, this 36-year-old company is run by 1 director.
Director Kamil S., appointed on 20 February 2023.
The company is categorised as "sale of used cars and light motor vehicles" (Standard Industrial Classification: 45112).
The last confirmation statement was filed on 2023-07-31 and the due date for the next filing is 2024-08-14. Likewise, the accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Midvale Garage (rugby) Limited Address / Contact

Office Address 190 Bilton Road
Office Address2 Rugby
Town Warwickshire
Post code CV22 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02171754
Date of Incorporation Wed, 30th Sep 1987
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Kamil S.

Position: Director

Appointed: 20 February 2023

Jean T.

Position: Director

Appointed: 02 April 2009

Resigned: 20 February 2023

Richard T.

Position: Secretary

Appointed: 29 April 1994

Resigned: 20 February 2023

Arthur T.

Position: Director

Appointed: 29 April 1994

Resigned: 01 December 2008

Richard T.

Position: Director

Appointed: 29 April 1994

Resigned: 15 June 2023

Stephen B.

Position: Director

Appointed: 29 April 1994

Resigned: 18 July 2001

Dennis P.

Position: Director

Appointed: 31 July 1991

Resigned: 24 May 1994

Susan P.

Position: Director

Appointed: 31 July 1991

Resigned: 29 April 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Kamil S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Richard T. This PSC owns 75,01-100% shares.

Kamil S.

Notified on 20 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard T.

Notified on 6 April 2016
Ceased on 20 February 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    2 14124 95215 95629 41724 08165 24780 8691 629
Current Assets148 055107 94778 519111 93879 10072 69984 49379 05666 37495 928125 910181 190
Debtors107 30172 00060 60541 1604 845 2 319-57-630-1933 8009 264
Net Assets Liabilities    77 50473 99368 28766 01757 52591 331111 982117 984
Other Debtors    450 -700-700-700-700-700-700
Property Plant Equipment    27 28426 80625 24123 27927 08026 06122 32518 790
Total Inventories    72 11447 74766 21849 69642 92330 87441 241170 297
Cash Bank In Hand857925901 0682 141       
Net Assets Liabilities Including Pension Asset Liability96 14185 28485 35679 47477 504       
Stocks Inventory39 89735 85517 32469 71072 114       
Tangible Fixed Assets29 34532 52340 96132 78427 284       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve96 04185 18485 25679 37477 404       
Other
Accumulated Depreciation Impairment Property Plant Equipment    137 652143 734149 273154 604159 881165 601170 500174 625
Additions Other Than Through Business Combinations Property Plant Equipment     5 8043 9743 81911 1534 7011 163590
Average Number Employees During Period    55555555
Bank Overdrafts    7 145 18 75014 0389 090   
Creditors    28 28025 51241 44736 31835 92930 65836 25329 996
Increase From Depreciation Charge For Year Property Plant Equipment     5 8825 5395 1086 1525 7204 8994 125
Net Current Assets Liabilities96 39653 36144 99547 29050 82047 18743 04642 73830 44565 27089 657151 194
Other Creditors    600   2 1176
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     -200 -223875   
Other Disposals Property Plant Equipment     200 4502 075   
Other Taxation Social Security Payable    14 27013 954      
Property Plant Equipment Gross Cost    164 936170 540174 514177 883186 961191 662192 825193 415
Taxation Social Security Payable     13 95413 95413 67714 37517 90926 12116 182
Total Assets Less Current Liabilities125 74185 88485 95680 07478 10473 993    111 982169 984
Trade Creditors Trade Payables    6 86511 5588 7438 60312 46212 74910 13113 638
Trade Debtors Trade Receivables    4 395 3 019643705074 5009 964
Capital Employed96 14185 28485 35679 47477 504       
Creditors Due After One Year29 600600600600600       
Creditors Due Within One Year51 65954 58633 52464 64828 280       
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 11 30829 7881 6001 320       
Tangible Fixed Assets Cost Or Valuation136 776148 084164 277163 616164 936       
Tangible Fixed Assets Depreciation107 431115 561123 316130 832137 652       
Tangible Fixed Assets Depreciation Charged In Period 8 13010 2828 1926 820       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 527676        
Tangible Fixed Assets Disposals  13 5952 261        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, April 2023
Free Download (7 pages)

Company search

Advertisements