Musbury Garage Limited AXMINSTER


Musbury Garage started in year 2007 as Private Limited Company with registration number 06443618. The Musbury Garage company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Axminster at Musbury Garage. Postal code: EX13 8AX.

There is a single director in the company at the moment - Julian R., appointed on 3 December 2007. In addition, a secretary was appointed - Clare R., appointed on 19 August 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Julian R. who worked with the the company until 19 August 2020.

Musbury Garage Limited Address / Contact

Office Address Musbury Garage
Office Address2 Musbury
Town Axminster
Post code EX13 8AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06443618
Date of Incorporation Mon, 3rd Dec 2007
Industry Renting and leasing of cars and light motor vehicles
Industry
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Clare R.

Position: Secretary

Appointed: 19 August 2020

Julian R.

Position: Director

Appointed: 03 December 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 2007

Resigned: 03 December 2007

Antonio R.

Position: Director

Appointed: 03 December 2007

Resigned: 19 August 2020

Barbara R.

Position: Director

Appointed: 03 December 2007

Resigned: 19 August 2020

Julian R.

Position: Secretary

Appointed: 03 December 2007

Resigned: 19 August 2020

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 03 December 2007

Resigned: 03 December 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Julian R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Julian R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand20 48728 91815 11731 52166 89170 02446 752
Current Assets100 85794 24795 74396 716156 890193 341173 221
Debtors26 67612 78327 3308 2739 72622 02539 049
Net Assets Liabilities17 75148 16673 64792 135125 466242 117309 935
Other Debtors13 4892497966549836 318 
Property Plant Equipment220 416254 856328 793332 475370 843496 970628 139
Total Inventories53 69452 54653 29656 92280 273101 29287 420
Other
Accrued Liabilities     5 60211 778
Accrued Liabilities Deferred Income4 9935 4305 0365 2485 1795 602 
Accumulated Amortisation Impairment Intangible Assets96 000105 000114 000123 000132 000141 000150 000
Accumulated Depreciation Impairment Property Plant Equipment188 058207 141220 015235 709260 702300 828354 555
Additions Other Than Through Business Combinations Property Plant Equipment      225 448
Amortisation Rate Used For Intangible Assets 55555 
Average Number Employees During Period18192020242626
Bank Borrowings     51 37140 009
Bank Borrowings Overdrafts6 8016 6616 7617 3007 5007 801 
Creditors135 700131 305165 580175 424205 601246 49899 645
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 13729 02819 31430 08421 396-17 976
Disposals Property Plant Equipment 53 70567 00332 501114 77572 976-40 553
Finance Lease Liabilities Present Value Total     63 14659 636
Finished Goods Goods For Resale     101 29287 420
Fixed Assets274 416299 856364 793359 475388 843505 970628 139
Increase From Amortisation Charge For Year Intangible Assets 9 0009 0009 0009 0009 0009 000
Increase From Depreciation Charge For Year Property Plant Equipment 35 21941 90235 01055 07761 52371 703
Intangible Assets54 00045 00036 00027 00018 0009 000 
Intangible Assets Gross Cost150 000150 000150 000150 000150 000150 000150 000
Net Current Assets Liabilities-34 843-37 058-44 141-78 708-48 711-53 157-61 524
Other Creditors97 98888 092112 78958 55484 95235 57229 923
Prepayments     6 3184 015
Property Plant Equipment Gross Cost408 474461 996548 808568 184631 545797 799982 694
Provisions For Liabilities Balance Sheet Subtotal39 14848 08262 47063 20370 46089 454157 035
Taxation Social Security Payable     30 32833 472
Total Additions Including From Business Combinations Property Plant Equipment    178 136239 230 
Total Assets Less Current Liabilities239 573262 798294 956280 767340 132452 813566 615
Total Borrowings     121 24299 645
Trade Creditors Trade Payables68 73750 65560 05638 170102 757104 04982 549
Trade Debtors Trade Receivables13 18712 53426 5347 6198 74315 70735 034
Amount Specific Advance Or Credit Directors    -4 662-35 572-29 924
Amount Specific Advance Or Credit Made In Period Directors     6 09040 648
Amount Specific Advance Or Credit Repaid In Period Directors     -37 000-35 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 17th, January 2024
Free Download (13 pages)

Company search

Advertisements