UKBizDB.co.uk

ALLPORTS GARAGES LIMITED

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

This company is commonly known as Allports Garages Limited. The company was founded 65 years ago and was given the registration number 00628309. The firm's registered office is in STAFFORDSHIRE. You can find them at Fradley Park, Lichfield, Staffordshire, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:ALLPORTS GARAGES LIMITED
Company Number:00628309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Fradley Park, Lichfield, Staffordshire, WS13 8NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fradley Park, Lichfield, Staffordshire, WS13 8NG

Secretary01 February 2006Active
Fradley Park, Lichfield, Staffordshire, WS13 8NG

Director01 January 2003Active
Fradley Park, Lichfield, Staffordshire, WS13 8NG

Director-Active
Fradley Park, Lichfield, Staffordshire, WS13 8NG

Director-Active
10 Waxland Road, Halesowen, B63 3DW

Secretary-Active
4 Salisbury Drive, Heath Hayes, Cannock, WS12 3YP

Secretary01 September 2004Active
9 Norfolk Gardens, Sutton Coldfield, B75 6SS

Director-Active
10 Waxland Road, Halesowen, B63 3DW

Director12 January 1995Active
18 Saint Johns Hill, Shenstone, WS14 0JB

Director17 September 2007Active
4 Salisbury Drive, Heath Hayes, Cannock, WS12 3YP

Director01 September 2004Active
1 Fallow Field, Sutton Coldfield, B74 3XF

Director-Active
1 Fallow Field, Sutton Coldfield, B74 3XF

Director-Active

People with Significant Control

Mrs Claire Marie Sanders
Notified on:24 February 2021
Status:Active
Date of birth:August 1966
Nationality:British
Address:Fradley Park, Staffordshire, WS13 8NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Jonathan Sanders
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Fradley Park, Staffordshire, WS13 8NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Guy Sanders
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Fradley Park, Staffordshire, WS13 8NG
Nature of control:
  • Ownership of shares 25 to 50 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
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-11-18Accounts

Accounts with accounts type full.

Download
2020-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-13Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Accounts

Accounts with accounts type full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-04-12Officers

Change person secretary company with change date.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type full.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.