UKBizDB.co.uk

CENTRAL GARAGE (PAULTON) LIMITED

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

This company is commonly known as Central Garage (paulton) Limited. The company was founded 7 years ago and was given the registration number 10406746. The firm's registered office is in BATH. You can find them at 14 Queen Square, , Bath, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CENTRAL GARAGE (PAULTON) LIMITED
Company Number:10406746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:14 Queen Square, Bath, United Kingdom, BA1 2HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Garage, Ham Lane, Paulton, United Kingdom, BS39 7PL

Director03 October 2016Active
14 Queen Square, Bath, United Kingdom, BA1 2HN

Director03 October 2016Active
14 Queen Square, Bath, United Kingdom, BA1 2HN

Director03 October 2016Active
14 Queen Square, Bath, United Kingdom, BA1 2HN

Director03 October 2016Active

People with Significant Control

Mr Mark Leslie Gainey
Notified on:05 April 2019
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:14 Queen Square, Bath, United Kingdom, BA1 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan James Green
Notified on:05 April 2018
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:14 Queen Square, Bath, United Kingdom, BA1 2HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Graham Delmont Hodges
Notified on:03 October 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:14 Queen Square, Bath, United Kingdom, BA1 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald Samuel Knight
Notified on:03 October 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:14 Queen Square, Bath, United Kingdom, BA1 2HN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Address

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

Download
2024-01-02Address

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

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Resolution

Resolution.

Download
2022-08-15Capital

Capital cancellation shares.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Gazette

Gazette filings brought up to date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Change account reference date company previous extended.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.