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

St. Thomas Cross Garage Limited CUMBRIA


St. Thomas Cross Garage started in year 2001 as Private Limited Company with registration number 04299462. The St. Thomas Cross Garage company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Cumbria at St Thomas Cross House. Postal code: CA22 2RW.

The firm has 2 directors, namely Antony A., David T.. Of them, David T. has been with the company the longest, being appointed on 4 October 2001 and Antony A. has been with the company for the least time - from 24 March 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St. Thomas Cross Garage Limited Address / Contact

Office Address St Thomas Cross House
Office Address2 Egremont
Town Cumbria
Post code CA22 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04299462
Date of Incorporation Thu, 4th Oct 2001
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Antony A.

Position: Director

Appointed: 24 March 2022

David T.

Position: Director

Appointed: 04 October 2001

Antony A.

Position: Director

Appointed: 01 January 2020

Resigned: 20 April 2021

Harriet T.

Position: Secretary

Appointed: 30 December 2005

Resigned: 16 September 2008

Margaret T.

Position: Director

Appointed: 04 October 2001

Resigned: 30 December 2005

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 04 October 2001

Resigned: 04 October 2001

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 04 October 2001

Resigned: 04 October 2001

Margaret T.

Position: Secretary

Appointed: 04 October 2001

Resigned: 30 December 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Antony A. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is David T. This PSC has significiant influence or control over the company,.

Antony A.

Notified on 23 August 2023
Nature of control: 25-50% shares

David T.

Notified on 4 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth9 63329 43018 32025 54511 16835 415      
Balance Sheet
Current Assets42 19570 64451 06261 74871 55462 53456 77267 85675 455126 340161 453184 958
Net Assets Liabilities          95 840118 242
Cash Bank In Hand 3 492 2 660258       
Debtors35 93060 65233 33533 84933 849       
Intangible Fixed Assets15 00013 50012 00010 5009 000       
Net Assets Liabilities Including Pension Asset Liability9 63329 43018 32025 54511 36935 415      
Stocks Inventory6 2656 50017 72725 23937 447       
Tangible Fixed Assets10 0789 2107 2685 8304 659       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve9 53329 33018 22025 44511 269       
Shareholder Funds9 63329 43018 32025 54511 16835 415      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     2 3552 3552 6002 6002 795-2 795-2 990
Average Number Employees During Period     5555544
Creditors     35 13136 31333 48939 21638 31845 68324 167
Fixed Assets25 07822 71019 26816 33013 65910 3676 27535 34529 22337 29531 64129 978
Net Current Assets Liabilities-13 9848 11025261 748-1 56525 04820 45937 56736 23988 022115 769115 421
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     191 3 200    
Total Assets Less Current Liabilities11 09430 82019 52026 50411 16835 41526 73472 91265 462125 317137 410145 399
Advances Credits Directors    24 04222 02218 634     
Advances Credits Repaid In Period Directors     2 020      
Creditors Due After One Year  50 81051 574        
Creditors Due Within One Year56 17962 53450 81051 57447 44337 486      
Intangible Fixed Assets Aggregate Amortisation Impairment15 00016 50018 00019 50021 000       
Intangible Fixed Assets Amortisation Charged In Period 1 5001 5001 5001 500       
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 00030 000       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges1 4611 3901 200959725       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 2 067458505382       
Tangible Fixed Assets Cost Or Valuation51 27953 34653 80454 30954 691       
Tangible Fixed Assets Depreciation41 20144 13646 53648 47950 032       
Tangible Fixed Assets Depreciation Charged In Period 2 9352 4001 9431 553       

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 Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (6 pages)

Company search

Advertisements