Summit Garage (dudley) Limited LOWER GORNAL,


Summit Garage (dudley) started in year 1960 as Private Limited Company with registration number 00651648. The Summit Garage (dudley) company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Lower Gornal, at Summit Garage (dudley) Ltd. Postal code: DY3 2RA.

At present there are 3 directors in the the firm, namely James P., Nicholas N. and John N.. In addition one secretary - Karen N. - is with the company. 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.

Summit Garage (dudley) Limited Address / Contact

Office Address Summit Garage (dudley) Ltd
Office Address2 415,himley Road,
Town Lower Gornal,
Post code DY3 2RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00651648
Date of Incorporation Mon, 7th Mar 1960
Industry Sale of new cars and light motor vehicles
End of financial Year 31st October
Company age 64 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

James P.

Position: Director

Appointed: 23 June 2021

Karen N.

Position: Secretary

Appointed: 13 April 2021

Nicholas N.

Position: Director

Appointed: 09 June 1998

John N.

Position: Director

Appointed: 09 June 1998

Nicholas N.

Position: Secretary

Appointed: 01 August 2003

Resigned: 12 April 2021

John N.

Position: Secretary

Appointed: 04 July 1996

Resigned: 29 July 2003

Olive N.

Position: Director

Appointed: 15 February 1992

Resigned: 04 July 1996

Robert N.

Position: Director

Appointed: 15 February 1992

Resigned: 25 July 1999

John P.

Position: Director

Appointed: 15 February 1992

Resigned: 04 August 2000

John N.

Position: Director

Appointed: 15 February 1992

Resigned: 29 July 2003

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, there is James P. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Nicholas N. This PSC owns 25-50% shares. Moving on, there is John N., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

James P.

Notified on 19 June 2023
Nature of control: 25-50% voting rights

Nicholas N.

Notified on 6 April 2016
Nature of control: 25-50% shares

John N.

Notified on 1 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand212 148191 166124 707230 141
Current Assets1 482 126929 1451 112 8952 353 859
Debtors166 811123 488100 572221 228
Net Assets Liabilities98 00214 68215 31931 117
Property Plant Equipment60 393162 161153 87596 260
Total Inventories1 103 167614 491887 617 
Other
Accumulated Depreciation Impairment Property Plant Equipment237 551255 849275 897290 234
Additions Other Than Through Business Combinations Property Plant Equipment   250
Average Number Employees During Period14181717
Creditors110 500114 383149 834105 972
Dividends Paid  9 19111 565
Increase From Depreciation Charge For Year Property Plant Equipment 18 29820 04814 337
Issue Equity Instruments  9 1686 565
Net Current Assets Liabilities150 547-33 09611 27840 829
Other Disposals Property Plant Equipment   43 528
Profit Loss  63720 821
Property Plant Equipment Gross Cost297 944418 010429 772386 494
Provisions For Liabilities Balance Sheet Subtotal2 438   
Total Additions Including From Business Combinations Property Plant Equipment 120 06611 762 
Total Assets Less Current Liabilities210 940129 065165 153137 089
Trade Creditors Trade Payables  956 582 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 20th, June 2023
Free Download (11 pages)

Company search

Advertisements