Peverell Garage Limited TAVISTOCK


Peverell Garage started in year 2003 as Private Limited Company with registration number 04649295. The Peverell Garage company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Tavistock at Suite 26 Atlas House. Postal code: PL19 9DP.

Currently there are 3 directors in the the company, namely Callum R., Beverley R. and Simon R.. In addition one secretary - Beverley R. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Peverell Garage Limited Address / Contact

Office Address Suite 26 Atlas House
Office Address2 West Devon Business Park
Town Tavistock
Post code PL19 9DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04649295
Date of Incorporation Tue, 28th Jan 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Callum R.

Position: Director

Appointed: 01 November 2021

Beverley R.

Position: Director

Appointed: 28 January 2003

Beverley R.

Position: Secretary

Appointed: 28 January 2003

Simon R.

Position: Director

Appointed: 28 January 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 2003

Resigned: 28 January 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 28 January 2003

Resigned: 28 January 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Beverley R. This PSC and has 25-50% shares. The second entity in the PSC register is Simon R. This PSC owns 25-50% shares.

Beverley R.

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

Simon R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth35 35328 795       
Balance Sheet
Cash Bank On Hand 70 15324 53222 13343 35130 97683 17280 27672 408
Current Assets58 32580 89735 84631 43550 00244 070106 64089 87582 468
Debtors8 1737 2457 8145 3023 1519 39418 7684 5994 060
Net Assets Liabilities 28 7961 288-1 897-1 2833 04422 76313 46115 148
Other Debtors 1 4171 5861 3379405 9315 915  
Property Plant Equipment 31 21453 07454 08749 07956 44849 04067 65270 242
Total Inventories 3 5003 5004 0003 5003 7004 7005 0006 000
Cash Bank In Hand46 30270 152       
Intangible Fixed Assets15 30013 500       
Net Assets Liabilities Including Pension Asset Liability35 35328 795       
Stocks Inventory3 8503 500       
Tangible Fixed Assets20 31331 214       
Reserves/Capital
Called Up Share Capital2200       
Profit Loss Account Reserve35 35128 595       
Shareholder Funds35 35328 795       
Other
Accrued Liabilities 3 1993 3783 4284 1185 3605 4648552 430
Accumulated Amortisation Impairment Intangible Assets 22 50024 30026 10027 90029 70031 50033 30035 100
Accumulated Depreciation Impairment Property Plant Equipment 63 58876 65594 690104 110108 556122 456135 992154 814
Additions Other Than Through Business Combinations Property Plant Equipment  41 10719 04716 44235 00610 00737 99823 462
Average Number Employees During Period 55544669
Bank Borrowings    2 0291 96945 000  
Creditors 10 1767 3357 96012 77915 36045 00043 61930 299
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -4 635 -6 956-14 383-2 459-4 463-1 485
Disposals Property Plant Equipment  -6 180 -12 030-23 190-3 515-5 850-2 050
Finance Lease Liabilities Present Value Total 10 1767 3357 96010 7509 834   
Financial Commitments Other Than Capital Commitments 22 44493 08089 44067 06344 68519 2572 257 
Fixed Assets35 61344 71464 77463 98757 17962 74853 54070 35271 142
Increase From Amortisation Charge For Year Intangible Assets  1 8001 8001 8001 8001 8001 8001 800
Increase From Depreciation Charge For Year Property Plant Equipment  17 70218 03516 37618 82916 35817 99920 307
Intangible Assets 13 50011 7009 9008 1006 3004 5002 700900
Intangible Assets Gross Cost 36 00036 00036 00036 00036 00036 00036 00036 000
Net Current Assets Liabilities3 213-486-48 197-49 571-38 114-36 50621 825-1 560-9 750
Nominal Value Allotted Share Capital 200200      
Number Shares Issued Fully Paid 200200      
Other Creditors 51 09147 45744 20743 34436 22345 10339 58721 816
Other Inventories 3 5003 5004 0003 5003 7004 7005 0006 000
Par Value Share 11      
Prepayments      506540540
Property Plant Equipment Gross Cost 94 802129 730148 777153 189165 004171 496203 644225 056
Provisions For Liabilities Balance Sheet Subtotal 5 2577 9548 3537 5697 8387 60211 71215 945
Taxation Social Security Payable 11 0898 58511 8059 67311 71418 85013 36320 129
Total Assets Less Current Liabilities38 82644 22816 57714 41619 06526 24275 36568 79261 392
Total Borrowings 10 1767 3357 96012 77915 36045 00043 61930 299
Trade Creditors Trade Payables 9 8827 72511 23012 85515 47615 40024 30834 523
Trade Debtors Trade Receivables 5 8286 2293 9652 2113 46312 8534 0593 520
Consideration For Shares Issued 10       
Creditors Due After One Year68910 176       
Creditors Due Within One Year55 11281 383       
Nominal Value Shares Issued 10       
Number Shares Allotted2200       
Number Shares Issued 10       
Provisions For Liabilities Charges2 7845 257       
Value Shares Allotted2200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (11 pages)

Company search

Advertisements