Upton Noble Garage Limited SHEPTON MALLET


Founded in 2000, Upton Noble Garage, classified under reg no. 04013782 is an active company. Currently registered at Upton Noble Garage BA4 6AR, Shepton Mallet the company has been in the business for twenty four years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Harry H., Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 27 June 2000 and Harry H. has been with the company for the least time - from 1 May 2021. 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 - Sandra H. who worked with the the company until 6 February 2017.

Upton Noble Garage Limited Address / Contact

Office Address Upton Noble Garage
Office Address2 Gunnings Lane Upton Noble
Town Shepton Mallet
Post code BA4 6AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04013782
Date of Incorporation Tue, 13th Jun 2000
Industry Maintenance and repair of motor vehicles
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Harry H.

Position: Director

Appointed: 01 May 2021

Paul H.

Position: Director

Appointed: 27 June 2000

Sandra H.

Position: Director

Appointed: 23 February 2006

Resigned: 06 February 2017

Sandra H.

Position: Secretary

Appointed: 27 June 2000

Resigned: 06 February 2017

Audrey H.

Position: Director

Appointed: 27 June 2000

Resigned: 01 March 2001

Wifred H.

Position: Director

Appointed: 27 June 2000

Resigned: 23 February 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2000

Resigned: 13 June 2000

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 13 June 2000

Resigned: 13 June 2000

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Paul H. The abovementioned PSC and has 75,01-100% shares.

Paul H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth445 412474 611       
Balance Sheet
Cash Bank On Hand 60 724109 537153 18252 876131 36257 714107 550211 263
Current Assets132 063122 654181 529223 033106 503174 248115 252158 863263 955
Debtors46 61551 23355 83754 69038 27039 70236 56735 96543 058
Net Assets Liabilities 438 947607 315677 929823 100904 8721 178 1391 304 3821 443 360
Other Debtors     1 382775  
Property Plant Equipment 11 67112 67717 66426 13225 55224 70324 92422 807
Total Inventories 10 69716 15515 16115 3573 18420 97115 3489 634
Cash Bank In Hand74 48860 724       
Net Assets Liabilities Including Pension Asset Liability445 412474 611       
Stocks Inventory10 96010 697       
Tangible Fixed Assets492 188491 671       
Reserves/Capital
Called Up Share Capital1 2491 249       
Profit Loss Account Reserve444 163473 362       
Shareholder Funds445 412474 611       
Other
Accumulated Depreciation Impairment Property Plant Equipment 20 70922 11724 08026 98429 82332 56735 55838 270
Additions Other Than Through Business Combinations Investment Property Fair Value Model    244 881 183 869  
Additions Other Than Through Business Combinations Property Plant Equipment  2 4146 95011 3722 2591 8953 212595
Average Number Employees During Period 43322333
Bank Borrowings      45 833  
Creditors 137 380117 63990 619155 778141 28145 833149 390172 778
Decrease In Loans Owed To Related Parties Due To Loans Repaid  5 468-23 444  -65 101-1 086-5 500
Fixed Assets492 188491 671592 677597 664926 132925 5521 269 0721 331 9241 408 307
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  100 000 75 119 160 50062 63178 500
Increase From Depreciation Charge For Year Property Plant Equipment  1 4081 9632 9042 8392 7442 9912 712
Increase In Loans Owed To Related Parties Due To Loans Advanced  -35 642-30 65263 7534 62923 61214 31214 689
Investment Property 480 000580 000580 000900 000900 0001 244 3691 307 0001 385 500
Investment Property Fair Value Model 480 000580 000580 000900 000900 0001 244 3691 307 0001 385 500
Loans Owed To Related Parties 94 55064 37640 932104 685109 31467 82581 05190 240
Net Current Assets Liabilities-44 339-14 72663 890132 414-49 27532 967-18 1039 47391 177
Other Creditors 97 64668 52743 373106 089112 78769 78582 62392 879
Other Inventories 10 69716 15515 16115 3573 18420 97115 3489 634
Other Payables Accrued Expenses     1 4606 1059 32624 258
Prepayments     6 1225 8344 9298 800
Property Plant Equipment Gross Cost 32 38034 79441 74453 11655 37557 27060 48261 077
Provisions For Liabilities Balance Sheet Subtotal 37 99849 25252 14953 75753 64726 99737 01556 124
Taxation Social Security Payable 5 0024 8025 4896412 8171 8676 7776 522
Total Assets Less Current Liabilities447 849476 945656 567730 078876 857958 5191 250 9691 341 3971 499 484
Total Borrowings      45 833  
Trade Creditors Trade Payables 17 95323 95124 04134 2266 12130 52330 65824 283
Trade Debtors Trade Receivables 43 97648 20448 79832 16632 19829 95831 03634 258
Creditors Due Within One Year176 402137 380       
Number Shares Allotted1 2491 249       
Par Value Share 1       
Provisions For Liabilities Charges2 4372 334       
Value Shares Allotted1 2491 249       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, May 2023
Free Download (11 pages)

Company search

Advertisements