UKBizDB.co.uk

BOYSLADE GARAGE LIMITED

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

This company is commonly known as Boyslade Garage Limited. The company was founded 16 years ago and was given the registration number 06355497. The firm's registered office is in HINCKLEY. You can find them at Boyslade Garage Boyslade Road, Burbage, Hinckley, Leicestershire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:BOYSLADE GARAGE LIMITED
Company Number:06355497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2007
End of financial year:31 March 2023
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:Boyslade Garage Boyslade Road, Burbage, Hinckley, Leicestershire, LE10 2RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boyslade Garage, Boyslade Road, Burbage, Hinckley, LE10 2RG

Director31 May 2023Active
Boyslade Garage, Boyslade Road, Burbage, Hinckley, LE10 2RG

Director31 May 2023Active
Boyslade Garage, Boyslade Road, Burbage, Hinckley, England, LE10 2RG

Secretary29 August 2007Active
Boyslade Garage, Boyslade Road, Burbage, Hinckley, England, LE10 2RG

Director29 August 2007Active
Boyslade Garage, Boyslade Road, Burbage, Hinckley, LE10 2RG

Director31 May 2023Active
Boyslade Garage, Boyslade Road, Burbage, Hinckley, England, LE10 2RG

Director29 August 2007Active

People with Significant Control

Mrs Emma Louise Platnauer
Notified on:31 May 2023
Status:Active
Date of birth:July 1987
Nationality:British
Address:Boyslade Garage, Boyslade Road, Hinckley, LE10 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Anthony Platnauer
Notified on:31 May 2023
Status:Active
Date of birth:May 1989
Nationality:British
Address:Boyslade Garage, Boyslade Road, Hinckley, LE10 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip John Oakes
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:123, Coventry Road, Hinckley, England, LE10 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Louise Oakes
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:123, Coventry Road, Hinckley, England, LE10 2HN
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Officers

Termination director company with name termination date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-01Officers

Change person director company with change date.

Download
2020-04-01Officers

Change person director company with change date.

Download
2020-04-01Officers

Change person secretary company with change date.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.