UKBizDB.co.uk

BRIAN LEIGHTON (GARAGES) LIMITED

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

This company is commonly known as Brian Leighton (garages) Limited. The company was founded 59 years ago and was given the registration number 00845651. The firm's registered office is in GOOLE. You can find them at Townends Accountants Llp, Carlisle Street, Goole, East Yorkshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:BRIAN LEIGHTON (GARAGES) LIMITED
Company Number:00845651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1965
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Townends Accountants Llp, Carlisle Street, Goole, East Yorkshire, England, DN14 5DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pippin House, Barmby On The Marsh, Goole, DN14 7HU

Secretary14 September 2009Active
Pippin House, Barmby On The Marsh, Goole, DN14 7HU

Director-Active
Manor Farm, Portington, Goole, DN14 7LZ

Secretary-Active
57 Lowerdale, Elloughton, Hull, HU15 1SD

Secretary09 September 2009Active
Manor Farm, Portington, Goole, DN14 7LZ

Director-Active
The Poplars, 14 Kensington Gardens, Howden, Goole, DN14 7JN

Director03 October 2006Active

People with Significant Control

Mr Nicholas Brian Leighton
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:The Poplars, 14 Kensington Gardens, Goole, England, DN14 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Edward Leighton
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Pippin House, High Street, Goole, England, DN14 7HU
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type dormant.

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Accounts

Change account reference date company previous shortened.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2017-01-24Mortgage

Mortgage satisfy charge full.

Download
2017-01-14Mortgage

Mortgage satisfy charge full.

Download
2017-01-14Mortgage

Mortgage satisfy charge full.

Download
2017-01-14Mortgage

Mortgage satisfy charge full.

Download
2017-01-14Mortgage

Mortgage satisfy charge full.

Download
2017-01-14Mortgage

Mortgage satisfy charge full.

Download
2016-11-23Address

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

Download

Copyright © 2024. All rights reserved.