This company is commonly known as Blue Anchor Bay Garage Ltd. The company was founded 35 years ago and was given the registration number 02268183. The firm's registered office is in MINEHEAD. You can find them at Carhampton Road, Blue Anchor, Minehead, Somerset. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | BLUE ANCHOR BAY GARAGE LTD |
---|---|---|
Company Number | : | 02268183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carhampton Road, Blue Anchor, Minehead, Somerset, TA24 6JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Combe Hayes, Bicknoller, Taunton, England, TA4 4EH | Secretary | 04 March 2005 | Active |
Combe Hayes, Bicknoller, Taunton, England, TA4 4EH | Director | - | Active |
18 Longs Field, North Curry, Taunton, TA3 6NN | Secretary | - | Active |
18 Longs Field, North Curry, Taunton, TA3 6NN | Director | - | Active |
7 Phillimore Gardens, London, W8 7QG | Director | 20 September 1993 | Active |
4 Stanhope Gardens, London, SW7 | Director | 30 May 1995 | Active |
20a Stanhope Gardens, London, SW7 5RQ | Director | - | Active |
Hollywood Cottage, Chapel Lane, Naphill, HP14 4RB | Director | 01 November 1993 | Active |
7 Phillimore Gardens, London, W8 7QG | Director | - | Active |
5 Rembrandt Close, Woosehill, Wokingham, RG11 9BL | Director | 20 May 1992 | Active |
20a Stanhope Gardens, London, SW7 5RQ | Director | 28 July 1997 | Active |
6 Grangely Close, Calcot, Reading, RG31 7DR | Director | - | Active |
514 Consort Court, Wrights Lane, London, W8 5SN | Director | 21 October 1999 | Active |
Mr Andrew John King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | Carhampton Road, Minehead, TA24 6JZ |
Nature of control | : |
|
Mrs Mary Angela King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | Carhampton Road, Minehead, TA24 6JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-12-15 | Officers | Change person secretary company with change date. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-18 | Officers | Change person secretary company with change date. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.