UKBizDB.co.uk

CAPITAL GARAGE EQUIPMENT LIMITED

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

This company is commonly known as Capital Garage Equipment Limited. The company was founded 4 years ago and was given the registration number 12179983. The firm's registered office is in MORDEN. You can find them at Suite 37/38 Marshall House, 124 Middleton Road, Morden, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:CAPITAL GARAGE EQUIPMENT LIMITED
Company Number:12179983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Suite 37/38 Marshall House, 124 Middleton Road, Morden, England, SM4 6RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardiff House, Cardiff Road, Barry, United Kingdom, CF63 2AW

Director04 March 2020Active
International House, 142 Cromwell Road, London, England, SW7 4EF

Secretary29 August 2019Active
International House, 142 Cromwell Road, London, England, SW7 4EF

Director29 August 2019Active
160, City Road, London, England, EC1V 2NX

Director03 February 2020Active

People with Significant Control

Mrs Christine Cox
Notified on:17 April 2020
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Cardiff House, Cardiff Road, Barry, United Kingdom, CF63 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Cox
Notified on:10 February 2020
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:International House, 142 Cromwell Road, London, England, SW7 4EF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jack Leslie Cox
Notified on:29 August 2019
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:International House, 142 Cromwell Road, London, England, SW7 4EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts amended with accounts type micro entity.

Download
2022-11-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Address

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

Download
2022-10-06Address

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

Download
2022-04-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Address

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

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination secretary company with name termination date.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-11-08Address

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

Download
2019-11-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.