This company is commonly known as Acton Town Garage Ltd. The company was founded 48 years ago and was given the registration number 01217052. The firm's registered office is in LONDON. You can find them at 52 Moreton Street, Fry & Co, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ACTON TOWN GARAGE LTD |
---|---|---|
Company Number | : | 01217052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1975 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Moreton Street, Fry & Co, London, United Kingdom, SW1V 2PB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW | Director | 14 March 2019 | Active |
Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW | Director | 06 December 2017 | Active |
4 Benwell Court, Sunbury On Thames, TW16 6RU | Secretary | 01 September 1995 | Active |
8 White Ledges, Ealing, London, W13 | Secretary | - | Active |
15 Twyford Crescent, Acton, London, W3 9PP | Secretary | 01 April 1996 | Active |
52 Moreton Street, Moreton Street, London, England, SW1V 2PB | Corporate Secretary | 10 August 2018 | Active |
4th Floor, Exchange House, Athol Street, Douglas, Isle Of Man, Isle Of Man, IM1 1JD | Director | 01 April 2014 | Active |
4th Floor, Exchange House, Athol Street, Douglas, Isle Of Man, Isle Of Man, IM1 1JD | Director | 01 April 2014 | Active |
Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW | Director | 31 August 2018 | Active |
Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW | Director | 05 January 2015 | Active |
Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW | Director | 31 March 2016 | Active |
Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW | Director | 05 January 2015 | Active |
Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW | Director | 06 December 2017 | Active |
67, Fowlers Walk, Ealing, London, Uk, W5 1BQ | Director | 23 June 1975 | Active |
15 Twyford Crescent, Acton, London, W3 9PP | Director | 18 August 1978 | Active |
Mr Reginald Arthur Robert | ||
Notified on | : | 14 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | Grenadian,British |
Country of residence | : | Isle Of Man |
Address | : | Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Address | Change sail address company with old address new address. | Download |
2019-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Address | Change registered office address company with date old address new address. | Download |
2018-08-16 | Officers | Termination secretary company with name termination date. | Download |
2018-08-16 | Address | Change registered office address company with date old address new address. | Download |
2018-08-16 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.