Trade Garage Equipment Limited LEICESTER


Trade Garage Equipment started in year 2005 as Private Limited Company with registration number 05568449. The Trade Garage Equipment company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Leicester at West Walk Building. Postal code: LE1 7LT.

The company has 5 directors, namely Ian L., Ian G. and Kieron M. and others. Of them, Ian G., Kieron M., Jason U., Stefan B. have been with the company the longest, being appointed on 19 October 2011 and Ian L. has been with the company for the least time - from 10 June 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Graham W. who worked with the the company until 31 March 2021.

Trade Garage Equipment Limited Address / Contact

Office Address West Walk Building
Office Address2 110 Regent Road
Town Leicester
Post code LE1 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05568449
Date of Incorporation Tue, 20th Sep 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 19 years old
Account next due date Fri, 31st Jan 2025 (286 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Ian L.

Position: Director

Appointed: 10 June 2019

Ian G.

Position: Director

Appointed: 19 October 2011

Kieron M.

Position: Director

Appointed: 19 October 2011

Jason U.

Position: Director

Appointed: 19 October 2011

Stefan B.

Position: Director

Appointed: 19 October 2011

Robert L.

Position: Director

Appointed: 19 October 2011

Resigned: 31 August 2016

Michael F.

Position: Director

Appointed: 19 October 2011

Resigned: 04 February 2022

Trevor L.

Position: Director

Appointed: 19 October 2011

Resigned: 21 August 2019

Ivan S.

Position: Director

Appointed: 19 October 2011

Resigned: 23 February 2017

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 20 September 2005

Resigned: 20 September 2005

Graham W.

Position: Secretary

Appointed: 20 September 2005

Resigned: 31 March 2021

Nigel H.

Position: Director

Appointed: 20 September 2005

Resigned: 12 December 2011

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 2005

Resigned: 20 September 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth194 857258 677309 593       
Balance Sheet
Cash Bank On Hand  66 617141 269159 797217 835135 635264 324233 773349 700
Current Assets801 525776 531977 963818 545937 4861 115 746956 4511 157 9281 532 0141 594 278
Debtors530 014431 661720 703467 283577 841738 732639 045644 136872 005790 970
Net Assets Liabilities  309 593303 868319 978344 245358 777417 193515 626595 764
Other Debtors  2 7502 75066 74646 08336 68970 10373 30356 071
Property Plant Equipment  10 9416 3403 2148289 38711 5188 3059 359
Total Inventories  190 643209 993199 848159 179181 771249 468426 236453 608
Cash Bank In Hand54 40369 44566 617       
Stocks Inventory217 108275 425190 643       
Tangible Fixed Assets10 43715 81710 941       
Reserves/Capital
Called Up Share Capital40 00040 00040 000       
Profit Loss Account Reserve154 857218 677269 593       
Shareholder Funds194 857258 677309 593       
Other
Accrued Liabilities Deferred Income  78 80239 419      
Accumulated Depreciation Impairment Property Plant Equipment  23 82328 42431 55034 45137 23840 73644 29943 687
Average Number Employees During Period  1115161717171717
Capital Reduction Decrease In Equity      8 000   
Corporation Tax Payable  13 724 4 5616 27111 31513 92523 41318 910
Creditors  677 342520 181620 176772 188607 046751 7691 023 9771 006 268
Future Minimum Lease Payments Under Non-cancellable Operating Leases  12 50012 500      
Increase From Depreciation Charge For Year Property Plant Equipment   4 6013 1262 9012 7873 4983 5633 860
Issue Equity Instruments        1 000 
Net Current Assets Liabilities196 167246 023300 621298 364317 310343 558349 405406 159508 037588 010
Number Shares Issued Fully Paid   40 00040 00040 00032 00032 00033 00033 000
Other Creditors   39 41957 421143 510109 521133 069158 922178 648
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         4 472
Other Disposals Property Plant Equipment         4 529
Other Taxation Social Security Payable  75 23170 77384 73599 37282 82897 61378 229127 586
Par Value Share 11 111111
Payments To Acquire Own Shares      -26 750   
Prepayments Accrued Income  47 10929 750      
Profit Loss     24 26741 28258 41697 43380 138
Property Plant Equipment Gross Cost  34 76434 76434 76435 27946 62552 25452 60453 046
Provisions For Liabilities Balance Sheet Subtotal  1 969836546141154847161 605
Redemption Shares Decrease In Equity      -8 000   
Total Additions Including From Business Combinations Property Plant Equipment     51511 3465 6293504 971
Total Assets Less Current Liabilities206 604261 840311 562304 704320 524344 386358 792417 677516 342597 369
Trade Creditors Trade Payables  509 585409 989473 459523 035403 382507 162763 413681 124
Trade Debtors Trade Receivables  670 844434 783511 095692 649602 356574 033798 702734 899
Creditors Due After One Year9 660         
Creditors Due Within One Year605 358530 508677 342       
Number Shares Allotted 40 00040 000       
Provisions For Liabilities Charges2 0873 1631 969       
Share Capital Allotted Called Up Paid40 00040 00040 000       
Tangible Fixed Assets Additions 11 9182 076       
Tangible Fixed Assets Cost Or Valuation20 77032 68834 764       
Tangible Fixed Assets Depreciation10 33316 87123 823       
Tangible Fixed Assets Depreciation Charged In Period 6 5386 952       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 21st, September 2023
Free Download (10 pages)

Company search

Advertisements