UKBizDB.co.uk

BRAMSHAW GARAGE (HAMPSHIRE) LIMITED

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

This company is commonly known as Bramshaw Garage (hampshire) Limited. The company was founded 60 years ago and was given the registration number 00794983. The firm's registered office is in FORDINGBRIDGE. You can find them at Glebe Farm, Rockbourne, Fordingbridge, Hampshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:BRAMSHAW GARAGE (HAMPSHIRE) LIMITED
Company Number:00794983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45190 - Sale of other motor vehicles
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Glebe Farm, Rockbourne, Fordingbridge, Hampshire, England, SP6 3NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Farm, Rockbourne, Fordingbridge, England, SP6 3NT

Secretary-Active
Glebe Farm, Rockbourne, Fordingbridge, England, SP6 3NT

Director-Active
Glebe Farm, Rockbourne, Fordingbridge, England, SP6 3NT

Director05 April 2013Active
Glebe Farm, Rockbourne, Fordingbridge, England, SP6 3NT

Director05 April 2013Active
William Cottage, Rockbourne, Fordingbridge, SP6 3NA

Director-Active
William Cottage, Rockbourne, Fordingbridge, SP6 3NA

Director01 November 1999Active

People with Significant Control

Mr Michael Joseph Wilson
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 Kingfisher Park, Headlands Business Park, Ringwood, United Kingdom, BH24 3NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Robert Wiggins
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 Kingfisher Park, Headlands Park, Ringwood, United Kingdom, BH24 3NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Lynne Carla Wiggins
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 Kingfisher Park, Headlands Business Park, Ringwood, United Kingdom, BH24 3NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Capital

Capital return purchase own shares.

Download
2019-07-25Capital

Capital cancellation shares.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-08Insolvency

Legacy.

Download
2019-07-08Capital

Legacy.

Download
2019-07-08Resolution

Resolution.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Capital

Legacy.

Download
2019-05-21Capital

Capital statement capital company with date currency figure.

Download
2019-05-21Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.