This company is commonly known as Aller Vale Garage (cox Bros.) Limited. The company was founded 42 years ago and was given the registration number 01604227. The firm's registered office is in TORQUAY. You can find them at Century House, Nicholson Road, Torquay, Devon. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | ALLER VALE GARAGE (COX BROS.) LIMITED |
---|---|---|
Company Number | : | 01604227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1981 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Century House, Nicholson Road, Torquay, Devon, England, TQ2 7TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Torwaye Churscombe Cross, Marldon, Paignton, TQ3 1NA | Secretary | 10 February 2004 | Active |
Torwaye Churscombe Cross, Marldon, Paignton, TQ3 1NA | Director | - | Active |
Apartment 20 Seabourne Court, Alta Vista Road, Paignton, TQ4 0AP | Director | - | Active |
1 Stoope Orchard, Broadhempston, Totnes, TQ9 6BQ | Secretary | - | Active |
1 Stoope Orchard, Broadhempston, Totnes, TQ9 6BQ | Director | - | Active |
58 Preston Down Road, Paignton, TQ3 1DU | Director | - | Active |
Cox Of Torbay (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Century House, Nicholson Road, Torquay, England, TQ2 7TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-04 | Other | Legacy. | Download |
2024-03-04 | Accounts | Legacy. | Download |
2024-03-04 | Other | Legacy. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-07 | Accounts | Legacy. | Download |
2023-06-07 | Other | Legacy. | Download |
2023-06-07 | Other | Legacy. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type small. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type small. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type small. | Download |
2020-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type small. | Download |
2019-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type small. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.