Turnpike Garage (melksham) Limited WILTSHIRE


Turnpike Garage (melksham) started in year 1977 as Private Limited Company with registration number 01344292. The Turnpike Garage (melksham) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Wiltshire at Devizes Road. Postal code: SN12 6RE.

Currently there are 2 directors in the the company, namely David J. and Mandy J.. In addition one secretary - Mandy J. - is with the firm. Currently 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.

Turnpike Garage (melksham) Limited Address / Contact

Office Address Devizes Road
Office Address2 Melksham
Town Wiltshire
Post code SN12 6RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01344292
Date of Incorporation Thu, 15th Dec 1977
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 47 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

David J.

Position: Director

Appointed: 01 January 2008

Mandy J.

Position: Secretary

Appointed: 01 January 2008

Mandy J.

Position: Director

Appointed: 01 January 2008

John K.

Position: Secretary

Appointed: 01 January 2000

Resigned: 11 January 2008

Raymond W.

Position: Director

Appointed: 27 August 1991

Resigned: 11 January 2008

Peggy C.

Position: Secretary

Appointed: 27 August 1991

Resigned: 31 December 1999

John K.

Position: Director

Appointed: 27 August 1991

Resigned: 11 January 2008

Norman P.

Position: Director

Appointed: 27 August 1991

Resigned: 11 January 2008

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is David J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mandy J. This PSC owns 25-50% shares and has 25-50% voting rights.

David J.

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

Mandy J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth60 67266 70172 69956 21273 59794 604       
Balance Sheet
Cash Bank On Hand     31 20419 20314 60710 77216 23588 23847 300314 849
Current Assets51 84449 64777 583134 666118 866158 567146 495138 171137 740135 300133 67989 439357 185
Debtors19 09033 13246 09258 08355 76992 54797 18292 57096 96894 46720 44117 13917 336
Net Assets Liabilities     94 60688 26977 20455 700118 476146 779183 961314 512
Other Debtors     64 02170 88268 70168 70877 4931 8415 5465 546
Property Plant Equipment     91 86489 22487 95193 278106 929299 414586 434811 175
Total Inventories     34 81630 11030 99430 00024 59725 00025 00025 000
Cash Bank In Hand1 8393283 23935 03127 05331 204       
Net Assets Liabilities Including Pension Asset Liability60 67266 70172 69956 212         
Stocks Inventory30 91516 18728 25241 55236 04434 816       
Tangible Fixed Assets89 72387 55588 25696 43996 93291 864       
Reserves/Capital
Called Up Share Capital400400400400400400       
Profit Loss Account Reserve55 00561 03467 03250 54567 93088 937       
Shareholder Funds60 67266 70172 69956 21273 59794 604       
Other
Accumulated Depreciation Impairment Property Plant Equipment     43 30148 84653 74258 32566 10572 87382 986122 378
Average Number Employees During Period        97666
Bank Borrowings Overdrafts      12 81710 37817 661 50 00035 00025 000
Corporation Tax Payable     8 6981 452      
Creditors     151 661143 719145 828172 689118 81250 00035 00025 000
Increase From Depreciation Charge For Year Property Plant Equipment      5 5454 8964 5837 7806 76810 11339 392
Net Current Assets Liabilities-29 051-20 854-15 557-40 227-18 5866 9062 776-7 657-34 94916 488-98 272-326 571-415 862
Number Shares Issued Fully Paid      300300     
Other Creditors     38 73746 26156 02158 64359 870141 296272 830378 529
Other Taxation Social Security Payable     5 4735 3593 2905 98524 23720 4746 77433 047
Par Value Share    1111     
Property Plant Equipment Gross Cost     135 165138 070141 693151 603173 034372 287669 420933 553
Provisions For Liabilities Balance Sheet Subtotal     4 1663 7313 0902 6294 9414 36340 90255 801
Total Additions Including From Business Combinations Property Plant Equipment      2 9053 6239 91021 431199 253297 133264 133
Total Assets Less Current Liabilities60 67266 70172 69956 21278 34698 77092 00080 29458 329123 417201 142259 863395 313
Trade Creditors Trade Payables     98 75379 28276 13990 40034 70470 181103 995351 471
Trade Debtors Trade Receivables     28 52826 30023 86928 26016 97518 60011 59311 790
Creditors Due Within One Year80 89570 50193 140174 893137 452151 661       
Number Shares Allotted    300300       
Provisions For Liabilities Charges    4 7494 166       
Fixed Assets89 72387 55588 25696 439         
Revaluation Reserve5 2675 2675 2675 2675 2675 267       
Tangible Fixed Assets Additions 1 5994 46613 248         
Tangible Fixed Assets Cost Or Valuation112 755114 354116 098129 346         
Tangible Fixed Assets Depreciation23 03226 79927 84332 907         
Tangible Fixed Assets Depreciation Charged In Period 3 7673 7655 065         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 720          
Tangible Fixed Assets Disposals  2 720          
Share Capital Allotted Called Up Paid   300300300       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 22nd, February 2024
Free Download (11 pages)

Company search

Advertisements