UKBizDB.co.uk

BIDFORD GARAGES LIMITED

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

This company is commonly known as Bidford Garages Limited. The company was founded 75 years ago and was given the registration number 00465220. The firm's registered office is in ALCESTER. You can find them at 5 Marine Drive, Bidford-on-avon, Alcester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BIDFORD GARAGES LIMITED
Company Number:00465220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Marine Drive, Bidford-on-avon, Alcester, England, B50 4FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Almswood House, 93 High Street, Evesham, United Kingdom, WR11 4DU

Secretary29 December 2004Active
Almswood House, 93 High Street, Evesham, England, WR11 4DU

Director24 September 2015Active
Almswood House, 93 High Street, Evesham, United Kingdom, WR11 4DU

Director18 October 2000Active
1 Howard Close, Bidford On Avon, Alcester, B50 4EL

Secretary-Active
1 Howard Close, Bidford On Avon, Alcester, B50 4EL

Secretary18 October 2000Active
1 Howard Close, Bidford On Avon, Alcester, B50 4EL

Director-Active
Chedderleigh, Twyford, Evesham, WR11 4TP

Director-Active

People with Significant Control

Mr Graham James Jackson
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Almswood House, 93 High Street, Evesham, England, WR11 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Jackson
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:Almswood House, 93 High Street, Evesham, England, WR11 4DU
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 (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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Address

Change registered office address company with date old address new address.

Download
2017-12-01Persons with significant control

Change to a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Officers

Appoint person director company with name date.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.