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.
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 | : |
|
Registered Address | : | Fradley Park, Lichfield, Staffordshire, WS13 8NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fradley Park, Lichfield, Staffordshire, WS13 8NG | Secretary | 01 February 2006 | Active |
Fradley Park, Lichfield, Staffordshire, WS13 8NG | Director | 01 January 2003 | Active |
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 | Secretary | 01 September 2004 | Active |
9 Norfolk Gardens, Sutton Coldfield, B75 6SS | Director | - | Active |
10 Waxland Road, Halesowen, B63 3DW | Director | 12 January 1995 | Active |
18 Saint Johns Hill, Shenstone, WS14 0JB | Director | 17 September 2007 | Active |
4 Salisbury Drive, Heath Hayes, Cannock, WS12 3YP | Director | 01 September 2004 | Active |
1 Fallow Field, Sutton Coldfield, B74 3XF | Director | - | Active |
1 Fallow Field, Sutton Coldfield, B74 3XF | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type full. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-18 | Accounts | Accounts with accounts type full. | Download |
2020-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-16 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-12 | Officers | Change person secretary company with change date. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type full. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.