You are here: bizstats.co.uk > a-z index > S list

S. & W. Garages (atherton) Limited MANCHESTER


S. & W. Garages (atherton) started in year 1956 as Private Limited Company with registration number 00564183. The S. & W. Garages (atherton) company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Manchester at Printshop Lane. Postal code: M46 9BJ.

The company has one director. Steven W., appointed on 23 October 1992. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

S. & W. Garages (atherton) Limited Address / Contact

Office Address Printshop Lane
Office Address2 Atherton
Town Manchester
Post code M46 9BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00564183
Date of Incorporation Thu, 5th Apr 1956
Industry Renting and operating of Housing Association real estate
End of financial Year 30th September
Company age 68 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Steven W.

Position: Director

Appointed: 23 October 1992

Jacqueline D.

Position: Secretary

Appointed: 24 September 2007

Resigned: 07 February 2014

Tina W.

Position: Secretary

Appointed: 17 May 2007

Resigned: 24 September 2007

Michelle B.

Position: Secretary

Appointed: 11 September 2000

Resigned: 17 May 2007

Edward R.

Position: Secretary

Appointed: 30 September 1998

Resigned: 08 September 2000

Dawn M.

Position: Secretary

Appointed: 07 July 1997

Resigned: 30 September 1998

James S.

Position: Secretary

Appointed: 23 October 1992

Resigned: 18 April 1997

Cornelia W.

Position: Director

Appointed: 23 October 1992

Resigned: 01 May 1995

Frederick W.

Position: Director

Appointed: 23 October 1992

Resigned: 01 May 1995

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Steven W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Steve W. This PSC owns 75,01-100% shares.

Steven W.

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

Steve W.

Notified on 23 October 2017
Ceased on 1 November 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 102 6561 079 5371 047 228      
Balance Sheet
Cash Bank On Hand  9 06523 04119 11612 80111 1589 3476 902
Current Assets104 55192 25282 35429 93728 09627 96829 15355 65864 835
Debtors93 01481 07173 2896 8968 98015 16717 99546 31157 933
Net Assets Liabilities  1 047 2281 285 3451 230 7501 224 6941 703 6851 710 8691 678 173
Other Debtors  65 776  4 1714 17134 39052 630
Property Plant Equipment  27 17825 55720 86650 08842 77133 51527 555
Cash Bank In Hand11 53711 1819 065      
Net Assets Liabilities Including Pension Asset Liability1 102 6561 079 5371 047 228      
Tangible Fixed Assets28 07827 82527 178      
Reserves/Capital
Called Up Share Capital3 1763 1763 176      
Profit Loss Account Reserve518 674495 555463 246      
Shareholder Funds1 102 6561 079 5371 047 228      
Other
Accrued Liabilities Deferred Income  1 50030 12920 50443 65041 97565 57592 874
Accumulated Depreciation Impairment Property Plant Equipment  51 54757 41462 27077 35589 15998 41597 824
Amounts Owed To Group Undertakings Participating Interests   50 00030 00029 00029 00029 00029 000
Average Number Employees During Period   211111
Creditors  151 844136 428138 523158 505134 540146 312183 313
Deferred Tax Liabilities    3 5249 2007 8006 0945 005
Finance Lease Liabilities Present Value Total  4 891  17 5249 4922 9212 921
Fixed Assets1 079 6461 121 9651 121 3181 396 1581 344 7011 373 9231 816 8721 807 6161 801 656
Increase Decrease In Depreciation Impairment Property Plant Equipment    65912 6209 465405344
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss    -7985 676-1 400-1 706-1 089
Increase From Depreciation Charge For Year Property Plant Equipment   5 8674 85615 08511 8049 2567 361
Investment Property  1 010 6011 010 6011 010 6011 010 6011 010 6011 010 6011 010 601
Investment Property Fair Value Model  1 010 601 1 010 6011 010 6011 010 6011 010 6011 010 601
Investments   360 000313 234313 234763 500763 500763 500
Investments Fixed Assets83 53983 53983 539360 000313 234313 234763 500763 500763 500
Investments In Other Entities Measured Fair Value    313 234313 234763 500763 500763 500
Investments In Subsidiaries   360 000313 234313 234763 500763 500763 500
Loans From Directors   8 7099 129  2 462 
Net Current Assets Liabilities27 610-37 828-69 490-106 491-110 427-130 537-105 387-90 653-118 478
Other Creditors  30 00030 00015 40020 6869 8971 04310 882
Other Taxation Social Security Payable  1 80613 65614 9001 82618 9768 6877 259
Prepayments Accrued Income  4 5564 4966 5801 2351 1001 1211 163
Property Plant Equipment Gross Cost  78 72582 97183 136127 443131 930131 930125 379
Taxation Including Deferred Taxation Balance Sheet Subtotal   -4 322-3 524-9 200-7 800-6 094-5 005
Total Additions Including From Business Combinations Property Plant Equipment   4 24616544 3074 487 1 400
Total Assets Less Current Liabilities1 107 2561 084 1371 051 8281 289 6671 234 2741 243 3861 711 4851 716 9631 683 178
Trade Creditors Trade Payables  14 2763 93448 59045 81925 20036 62340 377
Trade Debtors Trade Receivables  2 1352 4002 4009 76112 72410 8004 140
Accounting Period Subsidiary 2 0152 016      
Acquisition Operating Profit21 336-22 680       
Amounts Owed To Group Undertakings  50 00050 000     
Creditors Due Within One Year76 941130 080151 844      
Investments In Group Undertakings  83 539360 000     
Number Shares Allotted 3 1763 176      
Number Shares Issued Fully Paid   3 176     
Par Value Share 111     
Percentage Shares Acquired 90       
Provisions For Liabilities Balance Sheet Subtotal  4 6004 322     
Provisions For Liabilities Charges4 6004 6004 600      
Recoverable Value-added Tax  822      
Revaluation Reserve580 806580 806580 806      
Share Capital Allotted Called Up Paid3 1763 1763 176      
Tangible Fixed Assets Additions 7 1195 437      
Tangible Fixed Assets Cost Or Valuation66 16973 28878 725      
Tangible Fixed Assets Depreciation38 09145 46351 547      
Tangible Fixed Assets Depreciation Charged In Period 7 3726 084      
Advances Credits Directors 19 296       
Maximum Liability Under Guarantees Directors 959       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements