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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brixham Garage & Body Repair Centre, Yalberton Road, Paignton, England, TQ4 7PJ | Director | 12 January 2018 | Active |
Brixham Garage & Body Repair Centre, Yalberton Road, Paignton, England, TQ4 7PJ | Director | 12 January 2018 | Active |
8 Osney Avenue, Paignton, TQ4 5HA | Secretary | 04 May 2007 | Active |
The Office, 4 Higher Yalberton Road, Paignton, England, TQ4 7PD | Director | 04 May 2007 | Active |
8 Osney Avenue, Paignton, TQ4 5HA | Director | 04 May 2007 | Active |
8 Osney Avenue, Paignton, TQ4 5HA | Director | 04 May 2007 | Active |
Brixham Garage & Body Repair Centre, Yalberton Road, Paignton, England, TQ4 7PJ | Director | 04 May 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Address | Change sail address company with old address new address. | Download |
2023-01-17 | Capital | Capital allotment shares. | Download |
2023-01-17 | Capital | Capital allotment shares. | Download |
2023-01-17 | Capital | Capital allotment shares. | Download |
2023-01-17 | Resolution | Resolution. | Download |
2023-01-17 | Capital | Capital allotment shares. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.