UKBizDB.co.uk

BOROUGHBURY GARAGE LIMITED

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

This company is commonly known as Boroughbury Garage Limited. The company was founded 87 years ago and was given the registration number 00321781. The firm's registered office is in NORWICH. You can find them at Heigham Causeway, Heigham Street, Norwich, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BOROUGHBURY GARAGE LIMITED
Company Number:00321781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1936
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Heigham Causeway, Heigham Street, Norwich, NR2 4LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 2a, 25 Raynham Street, Norwich, United Kingdom, NR2 4NQ

Secretary07 December 2012Active
Office 2a, 25 Raynham Street, Norwich, United Kingdom, NR2 4NQ

Director07 December 2012Active
Heigham Causeway, Heigham Street, Norwich, NR2 4LX

Director29 May 2013Active
Office 2a, 25 Raynham Street, Norwich, United Kingdom, NR2 4NQ

Director29 May 2013Active
Office 2a, 25 Raynham Street, Norwich, United Kingdom, NR2 4NQ

Director07 December 2012Active
8 Beech Road, Glinton, Peterborough, PE6 7LA

Secretary-Active
18 Knight Close, Deeping St. James, Peterborough, PE6 8QN

Secretary31 March 2008Active
47, Church Street, Nassington, Peterborough, PE8 6QG

Director-Active
10 Stocks Hill, Castor, Peterborough, PE5 7AY

Director-Active
10 Stocks Hill, Castor, Peterborough, PE5 7AY

Director-Active
3 Monks Meadow, Crowland, Peterborough, PE6 0LJ

Director01 August 1998Active
8 Beech Road, Glinton, Peterborough, PE6 7LA

Director-Active
Churchside Giapthorne, Dundle, Peterborough, PE8 5BE

Director-Active
18 Knight Close, Deeping St. James, Peterborough, PE6 8QN

Director01 January 2008Active
8, Birchen Close, Hampton Hargate, Peterborough, PE7 8BY

Director11 January 2007Active
., Hawthorn House Church End, Fleet, Spalding, PE12 8NQ

Director01 January 2007Active
1, Paddock Street, Norwich, United Kingdom, NR2 4TW

Director29 May 2013Active
30a Lincoln Road, Glinton, Peterborough, PE6 7JS

Director-Active
83 Medeswell, Orton Malborne, Peterborough, PE2 5PB

Director23 July 1998Active
5 Ascendale, Deeping St James, Peterborough, PE6 8NZ

Director19 April 1994Active

People with Significant Control

R.Robinson & Co.(Motor Services)Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Heigham Causeway, Heigham Street, Norwich, England, NR2 4LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Boroughbury Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Office 2a, 25 Raynham Street, Norwich, United Kingdom, NR2 4NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2024-03-15Address

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

Download
2023-08-15Accounts

Accounts with accounts type dormant.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Resolution

Resolution.

Download
2023-05-10Incorporation

Memorandum articles.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Address

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

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type dormant.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Address

Move registers to sail company with new address.

Download
2019-07-22Address

Change sail address company with new address.

Download
2019-03-19Accounts

Change account reference date company previous shortened.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-09-05Accounts

Change account reference date company previous extended.

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download
2018-08-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.