Yeomans Garage Limited CLIFTON-UPON-TEME


Founded in 2014, Yeomans Garage, classified under reg no. 08830353 is an active company. Currently registered at Yeomans Garage WR6 6DH, Clifton-upon-teme the company has been in the business for ten years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

The company has one director. Bradley P., appointed on 3 January 2014. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex director - Mark P.. There were no ex secretaries.

Yeomans Garage Limited Address / Contact

Office Address Yeomans Garage
Office Address2 The Village
Town Clifton-upon-teme
Post code WR6 6DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08830353
Date of Incorporation Fri, 3rd Jan 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Bradley P.

Position: Director

Appointed: 03 January 2014

Mark P.

Position: Director

Appointed: 01 September 2014

Resigned: 30 March 2017

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 January 2014

Resigned: 03 January 2014

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats researched, there is Bradley P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mark P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bradley P.

Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark P.

Notified on 1 January 2017
Ceased on 14 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Mark P.

Notified on 6 April 2016
Ceased on 14 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Bradley P.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth23 055        
Balance Sheet
Cash Bank On Hand 14 68118 39526 16839 5409 09836 67539 28061 927
Current Assets45 568 66 18550 59153 94360 50970 61982 24988 919
Debtors35 23239 31937 87124 14314 08517 4598 2518 0321 724
Net Assets Liabilities  24 63425 41025 25617 52118 67422 74612 148
Other Debtors   9093 1 3562 905 
Property Plant Equipment 31 31227 69736 79135 69039 43743 33351 85046 525
Total Inventories 3 9589 91928031833 95225 69334 937 
Cash Bank In Hand7 972        
Stocks Inventory2 364        
Tangible Fixed Assets27 872        
Reserves/Capital
Called Up Share Capital200        
Profit Loss Account Reserve22 855        
Shareholder Funds23 055        
Other
Accumulated Depreciation Impairment Property Plant Equipment 15 20021 42732 13141 81334 36138 24143 79549 120
Additions Other Than Through Business Combinations Property Plant Equipment  13 75023 99815 18123 16114 77614 071 
Average Number Employees During Period     1111
Bank Borrowings Overdrafts 2 8241 112      
Corporation Tax Payable  7501 4827941 2123 7502 820 
Creditors 63 88666 11356 71859 02779 91190 724105 039116 636
Increase From Depreciation Charge For Year Property Plant Equipment  9 40011 75411 3328 9177 1895 5545 325
Net Current Assets Liabilities-4 817 72-6 127-5 084-19 402-20 105-22 790-27 717
Number Shares Issued Fully Paid    200200200200200
Other Creditors 56 62362 19454 12352 51370 82783 15592 513103 778
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 1731 0501 65016 3693 309  
Other Disposals Property Plant Equipment  11 1384 2006 60026 8667 000  
Other Taxation Social Security Payable 1 1531 5517267191 2 8204 582
Par Value Share1   11111
Property Plant Equipment Gross Cost 46 51249 12468 92277 50373 79881 57495 645 
Provisions For Liabilities Balance Sheet Subtotal  3 1355 2545 3502 5144 5546 3146 660
Taxation Including Deferred Taxation Balance Sheet Subtotal  3 1355 2545 3502 5144 5546 3146 660
Total Assets Less Current Liabilities23 055 27 76930 66430 60620 03523 22829 06018 808
Trade Creditors Trade Payables 3 2865061 1065 4537 6813 8199 7068 276
Trade Debtors Trade Receivables 39 31937 87124 05313 99217 4596 8955 1271 724
Creditors Due Within One Year50 385        
Number Shares Allotted200        
Share Capital Allotted Called Up Paid200        
Tangible Fixed Assets Additions32 529        
Tangible Fixed Assets Cost Or Valuation32 529        
Tangible Fixed Assets Depreciation4 657        
Tangible Fixed Assets Depreciation Charged In Period4 657        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Tuesday 2nd January 2024
filed on: 3rd, January 2024
Free Download (3 pages)

Company search

Advertisements