Crossroads Garage Begelly Limited (reg no 05656958) is a private limited company started on 2005-12-16. The business is situated at C/O Ashmole & Co, 7 Goat Street, Haverfordwest SA61 1PX. Crossroads Garage Begelly Limited operates SIC code: 45200 - "maintenance and repair of motor vehicles", SIC code: 47300 - "retail sale of automotive fuel in specialised stores".

Company details

Name Crossroads Garage Begelly Limited
Number 05656958
Date of Incorporation: 2005-12-16
End of financial year: 31 January
Address: C/o Ashmole & Co, 7 Goat Street, Haverfordwest, SA61 1PX
SIC code: 45200 - Maintenance and repair of motor vehicles
47300 - Retail sale of automotive fuel in specialised stores

As for the 2 directors that can be found in the above-mentioned firm, we can name: Shauna R. (in the company from 01 December 2011), Julian R. (appointment date: 19 January 2010). The Companies House reports 2 persons of significant control, namely: Julian R. has over 3/4 of shares, 3/4 to full of voting rights, Julian R. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

Accounts data

Date of Accounts 2012-01-31 2013-01-31 2014-01-31 2015-01-31 2016-01-31 2017-01-31 2018-01-31 2019-01-31 2020-01-31 2021-01-31 2022-01-31 2023-01-31 2024-01-31
Current Assets 168,191 131,183 110,252 178,052 182,540 134,999 133,640 115,309 192,559 246,893 427,493 518,571 649,401
Fixed Assets 108,249 101,456 92,976 91,962 139,083 155,061 159,330 150,438 151,436 161,640 154,463 150,386 180,855
Intangible Fixed Assets 9,916 9,416 8,916 8,416 6,733 - - - - - - - -
Number Shares Allotted - 1 1 1 1 - - - - - - - -
Shareholder Funds 1,172 10,914 31,878 59,851 94,449 - - - - - - - -
Tangible Fixed Assets 98,333 92,040 84,060 83,546 132,350 - - - - - - - -
Total Assets Less Current Liabilities 160,074 149,140 150,276 157,626 256,646 228,895 224,827 229,905 259,407 271,654 327,259 448,358 631,290

People with significant control

Julian R.
20 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
Julian R.
1 July 2016 - 20 October 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
(TM01) Director's appointment terminated on Fri, 20th Oct 2017
filed on: 19th, December 2017 | officers
Free Download (1 page)