Station Garage (caton) Limited CATON


Founded in 1964, Station Garage (caton), classified under reg no. 00817608 is an active company. Currently registered at Station Garage LA2 9QJ, Caton the company has been in the business for 60 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 2 directors in the the company, namely Mary P. and David P.. In addition one secretary - David P. - is with the firm. At present 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.

Station Garage (caton) Limited Address / Contact

Office Address Station Garage
Office Address2 Lancaster Road
Town Caton
Post code LA2 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00817608
Date of Incorporation Fri, 28th Aug 1964
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 30th September
Company age 60 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Mary P.

Position: Director

Appointed: 16 November 2012

David P.

Position: Secretary

Appointed: 16 November 2012

David P.

Position: Director

Appointed: 16 November 2012

Kevin P.

Position: Secretary

Appointed: 07 May 1993

Resigned: 16 November 2012

John C.

Position: Director

Appointed: 17 September 1992

Resigned: 16 November 2012

Carole C.

Position: Secretary

Appointed: 17 September 1992

Resigned: 07 May 1993

Dennis T.

Position: Director

Appointed: 25 April 1991

Resigned: 17 September 1992

Kevin P.

Position: Director

Appointed: 25 April 1991

Resigned: 16 November 2012

John T.

Position: Secretary

Appointed: 25 April 1991

Resigned: 17 September 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Station Garage (Halton) Limited from Lancaster, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Station Garage (Halton) Limited

Station Garage Lancaster Road, Caton, Lancaster, LA2 9QJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England, Wales & Scotland
Registration number 08168288
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand104 307167 672211 171213 876300 192213 486
Current Assets1 158 5571 231 0871 207 8281 258 6401 465 5551 360 625
Debtors794 250791 898782 410786 577797 949742 293
Net Assets Liabilities947 641963 7831 046 3121 097 6181 174 9101 224 839
Property Plant Equipment89 32483 22195 717106 643124 810547 530
Total Inventories260 000271 517214 247258 187367 414 
Other
Accrued Liabilities Deferred Income4 6044 8007 9416 2907 0107 711
Accumulated Depreciation Impairment Property Plant Equipment95 07193 76299 090115 523134 130145 825
Additions Other Than Through Business Combinations Property Plant Equipment 10 47127 75927 35936 774459 209
Amounts Owed By Group Undertakings651 784661 784671 785681 785691 785594 285
Average Number Employees During Period 1514151516
Bank Borrowings Overdrafts     181 900
Corporation Tax Payable11 57914 66826 38623 78228 56865 914
Creditors90 000102 94053 95689 910102 760373 689
Finance Lease Liabilities Present Value Total  8 9414 4714 471373
Future Minimum Lease Payments Under Non-cancellable Operating Leases 96 25061 25033 6669 7533 075
Increase From Depreciation Charge For Year Property Plant Equipment 15 48914 28216 43318 60720 196
Net Current Assets Liabilities960 144995 6181 019 1221 101 5241 176 9011 073 145
Number Shares Issued Fully Paid 50    
Other Creditors19 45530 00034 3884 390  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 7988 954  8 501
Other Disposals Property Plant Equipment 17 8839 935  24 794
Other Remaining Borrowings90 000102 94045 01585 439102 760191 789
Other Taxation Social Security Payable27 91328 12546 61132 89948 39844 592
Par Value Share 1    
Prepayments Accrued Income10 0469 6348 7508 7504 507 
Property Plant Equipment Gross Cost184 395176 983194 807222 166258 940693 355
Provisions For Liabilities Balance Sheet Subtotal11 82712 11614 57120 63924 04122 147
Total Assets Less Current Liabilities1 049 4681 078 8391 114 8391 208 1671 301 7111 620 675
Trade Creditors Trade Payables134 862157 87668 90985 284200 207155 235
Trade Debtors Trade Receivables132 420120 480101 87596 042101 657148 008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 5th, June 2023
Free Download (13 pages)

Company search

Advertisements