The Car Barns Group Ltd BUCKINGHAM


Founded in 2014, The Car Barns Group, classified under reg no. 08976237 is an active company. Currently registered at 31 High Street MK18 1NU, Buckingham the company has been in the business for ten years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 2nd September 2020 The Car Barns Group Ltd is no longer carrying the name Th Boler Automotive.

The firm has 2 directors, namely Natalie B., Timothy B.. Of them, Timothy B. has been with the company the longest, being appointed on 26 May 2014 and Natalie B. has been with the company for the least time - from 12 April 2022. As of 24 April 2024, there were 4 ex directors - Nicholas B., Simon B. and others listed below. There were no ex secretaries.

The Car Barns Group Ltd Address / Contact

Office Address 31 High Street
Town Buckingham
Post code MK18 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08976237
Date of Incorporation Thu, 3rd Apr 2014
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Natalie B.

Position: Director

Appointed: 12 April 2022

Timothy B.

Position: Director

Appointed: 26 May 2014

Nicholas B.

Position: Director

Appointed: 26 May 2014

Resigned: 12 November 2015

Simon B.

Position: Director

Appointed: 26 May 2014

Resigned: 01 November 2018

David B.

Position: Director

Appointed: 26 May 2014

Resigned: 31 August 2022

Heatons Directors Limited

Position: Corporate Director

Appointed: 03 April 2014

Resigned: 26 May 2014

James T.

Position: Director

Appointed: 03 April 2014

Resigned: 26 May 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Timothy B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Natalie B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Timothy B.

Notified on 1 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Natalie B.

Notified on 17 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David B.

Notified on 1 April 2017
Ceased on 17 June 2021
Nature of control: significiant influence or control

Company previous names

Th Boler Automotive September 2, 2020
Hs 631 May 28, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand373 088277 234392 330
Current Assets1 376 2571 579 9311 488 881
Debtors232 579180 001161 331
Net Assets Liabilities1 157 4641 363 0071 484 885
Other Debtors149 6768 337583
Property Plant Equipment31 06039 72336 690
Total Inventories770 5901 122 696935 220
Other
Accrued Liabilities 48 281 
Accumulated Depreciation Impairment Property Plant Equipment2 99910 89123 253
Additions Other Than Through Business Combinations Property Plant Equipment 16 5559 329
Average Number Employees During Period444
Creditors245 928251 07635 691
Increase From Depreciation Charge For Year Property Plant Equipment 7 89212 362
Loans From Directors 48 473491
Net Current Assets Liabilities1 130 3291 328 8551 453 190
Other Creditors138 213257337
Prepayments Accrued Income 1 5085 710
Property Plant Equipment Gross Cost34 05950 61459 943
Taxation Including Deferred Taxation Balance Sheet Subtotal3 9255 5714 995
Taxation Social Security Payable36 34321 12014 036
Total Assets Less Current Liabilities1 161 3891 368 5781 489 880
Trade Creditors Trade Payables71 372132 94520 827
Trade Debtors Trade Receivables82 903170 156155 038
Advances Credits Directors144 597  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 31 High Street Buckingham MK18 1NU England on 6th March 2024 to Orchard Lodge Duck Lane Welford on Avon Stratford-upon-Avon CV37 8QD
filed on: 6th, March 2024
Free Download (1 page)

Company search