This company is commonly known as Bull Lane Garage Limited. The company was founded 17 years ago and was given the registration number 06047946. The firm's registered office is in KENT. You can find them at 57 Windmill Street, Gravesend, Kent, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | BULL LANE GARAGE LIMITED |
---|---|---|
Company Number | : | 06047946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2007 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Windmill Street, Gravesend, Kent, DA12 1BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hares Cottage, Shottenden, Canterbury, England, CT4 8JE | Director | 01 October 2008 | Active |
50 Englefield Crescent, Cliffe Woods, Rochester, ME3 8HD | Secretary | 10 January 2007 | Active |
8, Mareda Court, Kings Hill, West Malling, England, ME19 4NF | Secretary | 18 September 2007 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Secretary | 10 January 2007 | Active |
45 Berkeley Close, Dunkirk, Faversham, ME13 9TR | Director | 10 January 2007 | Active |
26, Murton Place, Seasalter Road, Graveney, Faversham, ME13 9DX | Director | 10 January 2007 | Active |
45, Berkeley Close, Dunkirk, Faversham, England, ME13 9TR | Director | 08 August 2016 | Active |
Downsview, Pett Lane, Charing, Ashford, England, TN27 0DL | Director | 10 January 2007 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 10 January 2007 | Active |
Mr Andrew Michael Henry Clifford Cox | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Address | : | 57 Windmill Street, Kent, DA12 1BB |
Nature of control | : |
|
Mr Karl Weaver | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hares Cottage, Shottenden Road, Shottenden, United Kingdom, CT4 8JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-01 | Officers | Termination secretary company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-03 | Officers | Appoint person director company with name date. | Download |
2016-08-11 | Officers | Termination director company with name termination date. | Download |
2016-07-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.