Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Garage 57 Ltd
Garage 57 Ltd is an active company incorporated on 25 November 2014 with the registered office located in Warrington, Cheshire. Garage 57 Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09327295
Private limited company
Age
10 years
Incorporated
25 November 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 November 2024
(9 months ago)
Next confirmation dated
25 November 2025
Due by
9 December 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Garage 57 Ltd
Contact
Address
Unit 4 Jl Enterprise Park
Rixton
Cheshire
WA3 6HG
England
Address changed on
8 Dec 2021
(3 years ago)
Previous address was
160 Elliott Street Tyldesley Manchester M29 8DS England
Companies in WA3 6HG
Telephone
07836 717171
Email
Unreported
Website
Thewheelshop.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Mr James Anthony Cotton
Director • PSC • British • Lives in England • Born in Dec 1966
Mrs Tracey Cotton
PSC • British • Lives in England • Born in Jul 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£22.37K
Decreased by £24.21K (-52%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£58.31K
Decreased by £43.41K (-43%)
Total Liabilities
-£35.85K
Decreased by £40.51K (-53%)
Net Assets
£22.46K
Decreased by £2.9K (-11%)
Debt Ratio (%)
61%
Decreased by 13.59% (-18%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 26 Nov 2024
Full Accounts Submitted
1 Year Ago on 2 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 27 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 22 Sep 2023
Tracey Cotton (PSC) Appointed
2 Years 5 Months Ago on 31 Mar 2023
Mr James Anthony Cotton (PSC) Details Changed
2 Years 5 Months Ago on 31 Mar 2023
Full Accounts Submitted
2 Years 7 Months Ago on 26 Jan 2023
Confirmation Submitted
2 Years 7 Months Ago on 19 Jan 2023
Full Accounts Submitted
3 Years Ago on 28 Jan 2022
Confirmation Submitted
3 Years Ago on 8 Dec 2021
Get Alerts
Get Credit Report
Discover Garage 57 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 25 November 2024 with updates
Submitted on 26 Nov 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 2 Sep 2024
Change of details for Mr James Anthony Cotton as a person with significant control on 31 March 2023
Submitted on 27 Nov 2023
Confirmation statement made on 25 November 2023 with updates
Submitted on 27 Nov 2023
Notification of Tracey Cotton as a person with significant control on 31 March 2023
Submitted on 27 Nov 2023
Total exemption full accounts made up to 30 April 2023
Submitted on 22 Sep 2023
Statement of capital following an allotment of shares on 31 March 2023
Submitted on 4 May 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 26 Jan 2023
Confirmation statement made on 25 November 2022 with no updates
Submitted on 19 Jan 2023
Certificate of change of name
Submitted on 1 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs