UKBizDB.co.uk

CAUSEWAY GARAGE WILTSHIRE LIMITED

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

This company is commonly known as Causeway Garage Wiltshire Limited. The company was founded 32 years ago and was given the registration number 02650430. The firm's registered office is in TROWBRIDGE. You can find them at 12 Meridian Motor Park, North Bradley, Trowbridge, Wiltshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CAUSEWAY GARAGE WILTSHIRE LIMITED
Company Number:02650430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:12 Meridian Motor Park, North Bradley, Trowbridge, Wiltshire, England, BA14 0BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Kingsleigh Gardens, Old Orchard Kingswood, Bristol, BS15 9FG

Director30 January 2008Active
22 Old Derry Hill, Chippenham, SW11 9PH

Secretary01 September 1997Active
17 Cornflower Way, Melksham On Avon, SW12 7SN

Secretary04 February 1994Active
28 Cornbrash Rise, Hilperton, Trowbridge, BA14 7TR

Secretary01 June 1999Active
20 Kennedy Avenue, Whitley, Melksham, SN12 8QT

Secretary30 January 2008Active
21 Brill Road, Oakley, Aylesbury, HP18 9QH

Secretary03 December 1991Active
29 Laburnum Close, Rogerstone, Newport, NP10 9JQ

Secretary07 September 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 October 1991Active
Five Farthings Farm The Hollow, Dilton Marsh, Westbury, BA13 4BU

Director30 January 2008Active
Rushley House, 84 The Hill Bradford Leigh, Bradford On Avon, BA15 2RP

Director30 January 2008Active
56 Lansdowne Close, Derry Hill, Calne, SN11 9NT

Director01 September 2000Active
21 Brill Road, Oakley, Aylesbury, HP18 9QH

Director03 December 1991Active
Red House, Church Road, Heddington, SN11 0PQ

Director03 December 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 October 1991Active

People with Significant Control

Renrod Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Union House,, Union Street, Trowbridge, England, BA14 8RY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type dormant.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Address

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

Download
2017-04-07Accounts

Accounts with accounts type dormant.

Download
2016-12-23Accounts

Change account reference date company current shortened.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Officers

Change person director company with change date.

Download
2016-08-30Accounts

Change account reference date company previous extended.

Download
2016-03-15Mortgage

Mortgage satisfy charge full.

Download
2016-01-28Mortgage

Mortgage satisfy charge full.

Download
2015-10-01Accounts

Accounts with accounts type dormant.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.