UKBizDB.co.uk

ASHBROW GARAGE LIMITED

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

This company is commonly known as Ashbrow Garage Limited. The company was founded 19 years ago and was given the registration number 05387045. The firm's registered office is in HUDDERSFIELD. You can find them at Orchard House, 347c Wakefield, Road, Denby Dale, Huddersfield, West Yorkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ASHBROW GARAGE LIMITED
Company Number:05387045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Orchard House, 347c Wakefield, Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, 347c Wakefield Road, Denby Dale, Huddersfield, England, HD8 8RT

Secretary09 March 2005Active
Orchard House, 347c Wakefield Road, Denby Dale, Huddersfield, England, HD8 8RT

Director09 March 2005Active
Orchard House, 347c Wakefield Road, Denby Dale, Huddersfield, England, HD8 8RT

Director09 March 2005Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary09 March 2005Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Director09 March 2005Active

People with Significant Control

Mr Robert Andrew Flowers
Notified on:09 March 2017
Status:Active
Date of birth:September 1966
Nationality:British
Address:Orchard House, 347c Wakefield, Huddersfield, HD8 8RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Lindell Morally Flowers
Notified on:09 March 2017
Status:Active
Date of birth:June 1938
Nationality:British
Address:Orchard House, 347c Wakefield, Huddersfield, HD8 8RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2021-12-23Incorporation

Memorandum articles.

Download
2021-12-23Resolution

Resolution.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-22Capital

Capital allotment shares.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-08Officers

Change person secretary company with change date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Officers

Change person secretary company with change date.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.