Thames Valley Garage Limited SLOUGH


Founded in 2003, Thames Valley Garage, classified under reg no. 04672473 is an active company. Currently registered at George House 2A Bower Way SL1 5HX, Slough the company has been in the business for 21 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Gurinder A. and Raghbir A.. In addition one secretary - Gurinder A. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Thames Valley Garage Limited Address / Contact

Office Address George House 2A Bower Way
Office Address2 Cippenham
Town Slough
Post code SL1 5HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04672473
Date of Incorporation Thu, 20th Feb 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Gurinder A.

Position: Director

Appointed: 07 March 2003

Gurinder A.

Position: Secretary

Appointed: 07 March 2003

Raghbir A.

Position: Director

Appointed: 07 March 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we established, there is Gurinder A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Raghbir A. This PSC owns 25-50% shares. The third one is Gurinder A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Gurinder A.

Notified on 7 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Raghbir A.

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

Gurinder A.

Notified on 6 April 2016
Ceased on 7 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand54 12746 09323 87119 71814 85957 27644 04631 649
Current Assets54 12750 05926 93721 70417 42260 53448 03146 078
Debtors 3 9663 0661 9862 5633 2583 98510 716
Net Assets Liabilities    10 3534 0565 2084 029
Property Plant Equipment16 95518 78414 99217 51313 58713 37210 060 
Total Inventories       3 713
Other
Accumulated Depreciation Impairment Property Plant Equipment42 79447 31551 10755 77159 69763 81267 12471 736
Average Number Employees During Period 1111333
Creditors22 08025 36718 75429 17520 65650 00041 29038 336
Dividends Paid 75 00078 84275 00062 00070 00027 75040 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 5213 7924 6643 9264 1153 3124 612
Net Current Assets Liabilities32 04724 6928 183-7 471-3 23440 68436 43823 922
Number Shares Issued Fully Paid 100100100100100100100
Par Value Share 1111111
Profit Loss 69 47458 54161 86762 31163 70328 90238 821
Property Plant Equipment Gross Cost59 74966 09966 09973 28473 28477 18477 18490 179
Total Additions Including From Business Combinations Property Plant Equipment 6 350 7 185 3 900 12 995
Total Assets Less Current Liabilities49 00243 47623 17510 04210 35354 05646 49842 365

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting reference date changed from 2017/04/30 to 2017/06/30
filed on: 9th, January 2018
Free Download (1 page)

Company search

Advertisements