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.
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 | : |
|
Registered Address | : | Glebe Farm, Rockbourne, Fordingbridge, Hampshire, England, SP6 3NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 05 April 2013 | Active |
Glebe Farm, Rockbourne, Fordingbridge, England, SP6 3NT | Director | 05 April 2013 | Active |
William Cottage, Rockbourne, Fordingbridge, SP6 3NA | Director | - | Active |
William Cottage, Rockbourne, Fordingbridge, SP6 3NA | Director | 01 November 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Officers | Change person director company with change date. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Capital | Capital return purchase own shares. | Download |
2019-07-25 | Capital | Capital cancellation shares. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Insolvency | Legacy. | Download |
2019-07-08 | Capital | Legacy. | Download |
2019-07-08 | Resolution | Resolution. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Capital | Legacy. | Download |
2019-05-21 | Capital | Capital statement capital company with date currency figure. | Download |
2019-05-21 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.