This company is commonly known as Bagshot Garage (surrey) Limited. The company was founded 8 years ago and was given the registration number 09842971. The firm's registered office is in CHELTENHAM. You can find them at Royal Mews, St. Georges Place, Cheltenham, Gloucestershire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | BAGSHOT GARAGE (SURREY) LIMITED |
---|---|---|
Company Number | : | 09842971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2015 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Royal Mews, St. Georges Place, Cheltenham, Gloucestershire, GL50 3PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
122, Winchcombe Street, Cheltenham, England, GL52 2NW | Director | 27 October 2015 | Active |
122, Winchcombe Street, Cheltenham, England, GL52 2NW | Director | 08 February 2019 | Active |
Mr Robert Stephen Antony Whitehead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 122, Winchcombe Street, Cheltenham, England, GL52 2NW |
Nature of control | : |
|
Mr Paul Ludlam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 122, Winchcombe Street, Cheltenham, England, GL52 2NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Capital | Capital return purchase own shares. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.