Pembroke Road Garage Limited BRISTOL


Pembroke Road Garage started in year 2003 as Private Limited Company with registration number 04953532. The Pembroke Road Garage company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bristol at Suite 1, Liberty House. Postal code: BS3 2ST.

At present there are 2 directors in the the firm, namely Gregory H. and Timothy H.. In addition one secretary - Aileen H. - is with the company. As of 15 May 2024, there were 2 ex directors - Aileen H., Nathan H. and others listed below. There were no ex secretaries.

Pembroke Road Garage Limited Address / Contact

Office Address Suite 1, Liberty House
Office Address2 South Liberty Lane
Town Bristol
Post code BS3 2ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 04953532
Date of Incorporation Wed, 5th Nov 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Aileen H.

Position: Secretary

Appointed: 05 November 2003

Gregory H.

Position: Director

Appointed: 05 November 2003

Timothy H.

Position: Director

Appointed: 05 November 2003

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 2003

Resigned: 05 November 2003

Aileen H.

Position: Director

Appointed: 05 November 2003

Resigned: 31 May 2008

Nathan H.

Position: Director

Appointed: 05 November 2003

Resigned: 01 October 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Gregory H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Gregory H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth37 71141 32825 587        
Balance Sheet
Cash Bank In Hand16 58324 4949 540        
Current Assets35 79341 29225 76329 91553 15849 09349 921146 79594 157147 127161 164
Debtors17 91015 47314 873        
Net Assets Liabilities       67 46541 62655 719106 424
Net Assets Liabilities Including Pension Asset Liability37 71141 32825 587        
Stocks Inventory1 3001 3251 350        
Tangible Fixed Assets49 49048 59637 874        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve37 61141 22825 487        
Shareholder Funds37 71141 32825 587        
Other
Average Number Employees During Period    7776555
Creditors  33 00532 30635 46444 56653 31150 00037 00028 08218 215
Creditors Due Within One Year37 85041 84833 005        
Fixed Assets49 49048 59637 87440 07429 84244 25534 60748 55553 10342 43854 203
Intangible Fixed Assets Aggregate Amortisation Impairment27 00027 000         
Intangible Fixed Assets Cost Or Valuation27 00027 000         
Net Current Assets Liabilities-2 057-556-7 242-2 39117 6944 527-3 39018 91025 52341 36370 436
Number Shares Allotted 100100        
Par Value Share 11        
Provisions For Liabilities Charges9 7226 7125 045        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions 10 642         
Tangible Fixed Assets Cost Or Valuation92 14798 789         
Tangible Fixed Assets Depreciation42 65750 19360 915        
Tangible Fixed Assets Depreciation Charged In Period 11 53610 722        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 000         
Tangible Fixed Assets Disposals 4 000         
Total Assets Less Current Liabilities47 43348 04030 63237 68347 53648 78231 217117 46578 62683 801124 639

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 19th, October 2023
Free Download (6 pages)

Company search

Advertisements