Pool Street Garage Limited STAFFORDSHIRE


Pool Street Garage Limited is a private limited company located at 4 Pool Street, Newcastle Under Lyme, Staffordshire ST5 2NA. Its total net worth is estimated to be 57651 pounds, and the fixed assets the company owns total up to 8415 pounds. Incorporated on 2003-07-28, this 20-year-old company is run by 3 directors and 1 secretary.
Director Margaret T., appointed on 16 February 2016. Director Emma H., appointed on 14 September 2015. Director Mark T., appointed on 28 July 2003.
Switching the focus to secretaries, we can mention: Margaret T., appointed on 28 July 2003.
The company is officially classified as "maintenance and repair of motor vehicles" (SIC: 45200).
The latest confirmation statement was sent on 2023-07-28 and the due date for the following filing is 2024-08-11. What is more, the annual accounts were filed on 29 September 2022 and the next filing should be sent on 29 June 2024.

Pool Street Garage Limited Address / Contact

Office Address 4 Pool Street
Office Address2 Newcastle Under Lyme
Town Staffordshire
Post code ST5 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04847252
Date of Incorporation Mon, 28th Jul 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 29th September
Company age 21 years old
Account next due date Sat, 29th Jun 2024 (62 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Margaret T.

Position: Director

Appointed: 16 February 2016

Emma H.

Position: Director

Appointed: 14 September 2015

Mark T.

Position: Director

Appointed: 28 July 2003

Margaret T.

Position: Secretary

Appointed: 28 July 2003

Mark T.

Position: Director

Appointed: 14 September 2015

Resigned: 16 March 2017

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 2003

Resigned: 28 July 2003

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 28 July 2003

Resigned: 28 July 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Margaret T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mark T. This PSC owns 25-50% shares and has 25-50% voting rights.

Margaret T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-292019-09-292020-09-292021-09-292022-09-29
Net Worth58 65142 25757 34260 01235 10536 019      
Balance Sheet
Cash Bank In Hand65 78739 79558 39471 18433 43966 624      
Cash Bank On Hand     66 62446 45930 58145 30870 91452 33961 758
Current Assets83 17551 15278 75690 77750 32385 06466 16446 67363 813105 29789 85187 190
Debtors13 8887 85716 86216 09313 38415 69016 70513 09215 50531 38334 51222 432
Net Assets Liabilities     36 01931 46922 11424 07854 21155 05150 421
Net Assets Liabilities Including Pension Asset Liability58 65142 25757 34260 01235 10536 019      
Other Debtors     671 530 1 7232 213 
Property Plant Equipment     7 4519 89312 75410 6779 2408 5497 037
Stocks Inventory3 5003 5003 5003 5003 5002 750      
Tangible Fixed Assets7 4156 2135 22110 5078 9097 451      
Total Inventories     2 7503 0003 0003 0003 0003 0003 000
Intangible Fixed Assets1 0000          
Reserves/Capital
Called Up Share Capital2222100100      
Profit Loss Account Reserve58 64942 25557 34060 01034 82635 919      
Shareholder Funds58 65142 25757 34260 01235 10536 019      
Other
Accumulated Amortisation Impairment Intangible Assets     6 0006 0006 0006 0006 0006 000 
Accumulated Depreciation Impairment Property Plant Equipment     17 40119 57922 11824 19526 04227 81929 331
Average Number Employees During Period     7887776
Creditors     55 20842 86535 01848 38358 57141 72542 469
Creditors Due Within One Year 14 31225 95739 47122 59155 208      
Fixed Assets8 4156 2135 22110 5078 9097 4519 89312 75410 6779 2408 5497 037
Increase From Depreciation Charge For Year Property Plant Equipment      2 1782 5392 0771 8471 7771 512
Intangible Assets Gross Cost     6 0006 0006 0006 0006 0006 000 
Intangible Fixed Assets Aggregate Amortisation Impairment5 0006 0006 0006 0006 000       
Intangible Fixed Assets Cost Or Valuation6 0006 0006 0006 0006 000       
Net Current Assets Liabilities51 16736 84052 79951 30627 55329 85623 29911 65515 43046 72648 12644 721
Number Shares Allotted  22100100      
Other Creditors     21 67913 79316 03521 6896 98518 30022 098
Other Taxation Social Security Payable     26 25527 64016 06326 69451 58623 42520 371
Par Value Share  1111      
Property Plant Equipment Gross Cost     24 85229 47234 87234 87235 28236 368 
Provisions For Liabilities Balance Sheet Subtotal     1 2881 7232 2952 0291 7551 6241 337
Provisions For Liabilities Charges9317966781 8011 5361 288      
Share Capital Allotted Called Up Paid 222100100      
Tangible Fixed Assets Additions   7 399190       
Tangible Fixed Assets Cost Or Valuation17 26317 26317 26324 66224 852       
Tangible Fixed Assets Depreciation9 84811 05012 04214 15515 94317 401      
Tangible Fixed Assets Depreciation Charged In Period  9922 1131 7881 458      
Total Additions Including From Business Combinations Property Plant Equipment      4 6205 400 4101 086 
Total Assets Less Current Liabilities59 58243 05358 02061 81336 46237 30733 19224 40926 10755 96656 67551 758
Trade Creditors Trade Payables     7 2741 4322 920    
Trade Debtors Trade Receivables     15 01916 70512 56215 50529 66032 29922 432
Creditors Due Within One Year Total Current Liabilities32 00814 312          
Intangible Fixed Assets Amortisation Charged In Period 1 000          
Tangible Fixed Assets Depreciation Charge For Period 1 202          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 29th Sep 2022
filed on: 28th, June 2023
Free Download (9 pages)

Company search

Advertisements