UKBizDB.co.uk

ACTON TOWN GARAGE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW

Director14 March 2019Active
Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW

Director06 December 2017Active
4 Benwell Court, Sunbury On Thames, TW16 6RU

Secretary01 September 1995Active
8 White Ledges, Ealing, London, W13

Secretary-Active
15 Twyford Crescent, Acton, London, W3 9PP

Secretary01 April 1996Active
52 Moreton Street, Moreton Street, London, England, SW1V 2PB

Corporate Secretary10 August 2018Active
4th Floor, Exchange House, Athol Street, Douglas, Isle Of Man, Isle Of Man, IM1 1JD

Director01 April 2014Active
4th Floor, Exchange House, Athol Street, Douglas, Isle Of Man, Isle Of Man, IM1 1JD

Director01 April 2014Active
Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW

Director31 August 2018Active
Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW

Director05 January 2015Active
Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW

Director31 March 2016Active
Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW

Director05 January 2015Active
Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW

Director06 December 2017Active
67, Fowlers Walk, Ealing, London, Uk, W5 1BQ

Director23 June 1975Active
15 Twyford Crescent, Acton, London, W3 9PP

Director18 August 1978Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Address

Change registered office address company with date old address new address.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Change person director company with change date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Address

Change sail address company with old address new address.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-08-16Address

Change registered office address company with date old address new address.

Download
2018-08-16Officers

Termination secretary company with name termination date.

Download
2018-08-16Address

Change registered office address company with date old address new address.

Download
2018-08-16Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.