UKBizDB.co.uk

BLUE ANCHOR BAY GARAGE LTD

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Carhampton Road, Blue Anchor, Minehead, Somerset, TA24 6JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Combe Hayes, Bicknoller, Taunton, England, TA4 4EH

Secretary04 March 2005Active
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

Director20 September 1993Active
4 Stanhope Gardens, London, SW7

Director30 May 1995Active
20a Stanhope Gardens, London, SW7 5RQ

Director-Active
Hollywood Cottage, Chapel Lane, Naphill, HP14 4RB

Director01 November 1993Active
7 Phillimore Gardens, London, W8 7QG

Director-Active
5 Rembrandt Close, Woosehill, Wokingham, RG11 9BL

Director20 May 1992Active
20a Stanhope Gardens, London, SW7 5RQ

Director28 July 1997Active
6 Grangely Close, Calcot, Reading, RG31 7DR

Director-Active
514 Consort Court, Wrights Lane, London, W8 5SN

Director21 October 1999Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 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
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-15Officers

Change person secretary company with change date.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-18Officers

Change person secretary company with change date.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.