UKBizDB.co.uk

BEACON HILL'S GARAGE LTD

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

This company is commonly known as Beacon Hill's Garage Ltd. The company was founded 9 years ago and was given the registration number 09113595. The firm's registered office is in HINDHEAD. You can find them at Beacon Hill Road, , Hindhead, Surrey. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BEACON HILL'S GARAGE LTD
Company Number:09113595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Beacon Hill Road, Hindhead, Surrey, GU26 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Broom Acres, Fleet, United Kingdom, GU52 7UU

Secretary03 July 2014Active
5, Broom Acres, Fleet, United Kingdom, GU52 7UU

Director03 July 2014Active
5, Broom Acres, Fleet, United Kingdom, GU52 7UU

Director03 July 2014Active
5, Broom Acres, Fleet, England, GU52 7UU

Director07 July 2014Active

People with Significant Control

Mr Michael Hitchen
Notified on:01 July 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:20, The Baldreys, Farnham, England, GU9 8RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Angela Cooper
Notified on:01 July 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:20 Baldreys, Farnham, England, GU9 8RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Katherine Hitchen
Notified on:01 July 2016
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:6 Attlee Gardens, Church Crookham, Fleet, England, GU52 6PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Billy David West
Notified on:01 July 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:6 Attlee Gardens, Church Crookham, Fleet, England, GU52 6PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-03-02Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-22Officers

Change person director company with change date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption small.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.