Sandford Tyre Exhaust Centre Limited BRISTOL


Founded in 2009, Sandford Tyre Exhaust Centre, classified under reg no. 06816408 is an active company. Currently registered at Sandford Tyres & Exhaust Ltd Bridgwater Road BS40 5TG, Bristol the company has been in the business for fifteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Samuel T., Richard V.. Of them, Richard V. has been with the company the longest, being appointed on 1 April 2010 and Samuel T. has been with the company for the least time - from 1 April 2016. 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 - Darrell H. who worked with the the company until 1 April 2010.

Sandford Tyre Exhaust Centre Limited Address / Contact

Office Address Sandford Tyres & Exhaust Ltd Bridgwater Road
Office Address2 Redhill
Town Bristol
Post code BS40 5TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06816408
Date of Incorporation Wed, 11th Feb 2009
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Samuel T.

Position: Director

Appointed: 01 April 2016

Richard V.

Position: Director

Appointed: 01 April 2010

Elizabeth V.

Position: Director

Appointed: 01 April 2010

Resigned: 01 April 2016

Gerald V.

Position: Director

Appointed: 01 April 2010

Resigned: 01 October 2017

Dunstana D.

Position: Director

Appointed: 11 February 2009

Resigned: 11 February 2009

Darrell H.

Position: Secretary

Appointed: 11 February 2009

Resigned: 01 April 2010

Darrell H.

Position: Director

Appointed: 11 February 2009

Resigned: 01 April 2010

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 11 February 2009

Resigned: 11 February 2009

Maurice D.

Position: Director

Appointed: 11 February 2009

Resigned: 01 April 2010

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Samuel T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Richard V. This PSC owns 25-50% shares and has 25-50% voting rights.

Samuel T.

Notified on 11 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard V.

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 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 39030 626 68 23263 112  
Current Assets39 75643 96480 55986 87979 53399 213144 837
Debtors14 366691 2 2982 621  
Net Assets Liabilities2 07587217 11427 57941 52868 73782 279
Other Debtors5 892691 500   
Property Plant Equipment40 18045 619 63 06785 129  
Total Inventories9 00012 647 16 34913 800  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 5001 5501 6501 7001 8001 900
Accumulated Depreciation Impairment Property Plant Equipment42 85056 386 66 78494 198  
Administrative Expenses82 165177 575     
Average Number Employees During Period4467788
Bank Borrowings Overdrafts11 145      
Comprehensive Income Expense27 39913 797 30 46533 949  
Corporation Tax Payable8 3055 260 7 618645  
Cost Sales178 624216 474     
Creditors66 15983 70998 040122 367121 43489 598106 897
Deferred Tax Liabilities3 3973 502     
Depreciation Amortisation Impairment Expense     20 32315 430
Depreciation Expense Property Plant Equipment12 85917 586     
Depreciation Rate Used For Property Plant Equipment 25  25  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 050     
Disposals Property Plant Equipment 4 500     
Dividends Paid16 00015 000 20 00020 000  
Fixed Assets40 18045 61936 14563 06785 12960 92246 239
Gross Profit Loss112 095193 583     
Income Expense Recognised Directly In Equity-16 000-15 000 -20 000-20 000  
Increase From Depreciation Charge For Year Property Plant Equipment 17 586  27 414  
Interest Payable Similar Charges Finance Costs3 8297 341     
Net Current Assets Liabilities-26 403-41 245-17 481-33 838-41 9019 61537 940
Net Deferred Tax Liability Asset-1 674105     
Operating Profit Loss37 85026 489     
Other Creditors20 98243 630 69 31471 462  
Other Interest Receivable Similar Income Finance Income914     
Other Operating Income Format17 92010 481   12 81410 080
Other Taxation Social Security Payable2 09214 331 17 6309 478  
Profit Loss27 39913 797 30 46533 94958 82163 542
Profit Loss On Ordinary Activities Before Tax34 03019 162     
Property Plant Equipment Gross Cost83 030102 005 129 852179 327  
Provisions For Liabilities Balance Sheet Subtotal3 3973 502     
Raw Materials Consumables Used     330 729383 311
Staff Costs Employee Benefits Expense     187 211222 198
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 6315 365   13 69713 799
Total Additions Including From Business Combinations Property Plant Equipment    49 475  
Total Assets Less Current Liabilities13 7775 87418 66429 22943 22870 53784 179
Trade Creditors Trade Payables31 94021 988 27 80541 549  
Trade Debtors Trade Receivables8 474  1 7982 621  
Turnover Revenue290 719410 057   717 777830 858
Advances Credits Directors 69111 16416 87013 590  
Advances Credits Made In Period Directors22 2356918 1455 706279  
Advances Credits Repaid In Period Directors  20 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Thursday 8th February 2024
filed on: 20th, February 2024
Free Download (3 pages)

Company search

Advertisements