UKBizDB.co.uk

BRIXHAM GARAGE LIMITED

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

This company is commonly known as Brixham Garage Limited. The company was founded 17 years ago and was given the registration number 06237335. The firm's registered office is in PAIGNTON. You can find them at Brixham Garage & Body Repair Centre, Yalberton Road, Paignton, Devon. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BRIXHAM GARAGE LIMITED
Company Number:06237335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Brixham Garage & Body Repair Centre, Yalberton Road, Paignton, Devon, England, TQ4 7PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brixham Garage & Body Repair Centre, Yalberton Road, Paignton, England, TQ4 7PJ

Director12 January 2018Active
Brixham Garage & Body Repair Centre, Yalberton Road, Paignton, England, TQ4 7PJ

Director12 January 2018Active
8 Osney Avenue, Paignton, TQ4 5HA

Secretary04 May 2007Active
The Office, 4 Higher Yalberton Road, Paignton, England, TQ4 7PD

Director04 May 2007Active
8 Osney Avenue, Paignton, TQ4 5HA

Director04 May 2007Active
8 Osney Avenue, Paignton, TQ4 5HA

Director04 May 2007Active
Brixham Garage & Body Repair Centre, Yalberton Road, Paignton, England, TQ4 7PJ

Director04 May 2007Active

People with Significant Control

Mr Lee Malcolm Swift
Notified on:12 January 2018
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Brixham Garage & Body Repair Centre, Yalberton Road, Paignton, England, TQ4 7PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Mark Soper
Notified on:12 January 2018
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Brixham Garage & Body Repair Centre, Yalberton Road, Paignton, England, TQ4 7PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Gater
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Brixham Garage & Body Repair Centre, Yalberton Road, Paignton, England, TQ4 7PJ
Nature of control:
  • Right to appoint and remove directors
Mrs Diane Carol Gater
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:The Office, 4 Higher Yalberton Road, Paignton, England, TQ4 7PD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Address

Change sail address company with old address new address.

Download
2023-01-17Capital

Capital allotment shares.

Download
2023-01-17Capital

Capital allotment shares.

Download
2023-01-17Capital

Capital allotment shares.

Download
2023-01-17Resolution

Resolution.

Download
2023-01-17Capital

Capital allotment shares.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.