UKBizDB.co.uk

CENTRAL GARAGES (TORBAY) LIMITED

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

This company is commonly known as Central Garages (torbay) Limited. The company was founded 63 years ago and was given the registration number 00693183. The firm's registered office is in BRIXHAM. You can find them at Central Garage (brixham), Milton Street, Brixham, Devon. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:CENTRAL GARAGES (TORBAY) LIMITED
Company Number:00693183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1961
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Central Garage (brixham), Milton Street, Brixham, Devon, TQ5 0BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Chiseldon Farm, Southdown Hill, Brixham, United Kingdom, TQ5 0AE

Director07 October 2003Active
Redwells Southdown Hill, Brixham, TQ5 0AL

Director-Active
60, Laura Grove, Paignton, TQ3 2LP

Director29 December 1996Active
Kiln House, Marina Road, Brixham, TQ5 9EN

Director-Active
Middle Westerland House, Marldon, Paignton, TQ3 1RU

Secretary-Active
Middle Westerland House, Marldon, Paignton, TQ3 1RU

Director-Active
4 The Retreat, Marine Drive, Preston, Paignton, England, TQ3 2NS

Director17 November 2016Active

People with Significant Control

Kerry Jane Ashley
Notified on:21 December 2018
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:Middle Westerland House, Westerland, Paignton, England, TQ3 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Dewis Ashley
Notified on:06 April 2016
Status:Active
Date of birth:October 1937
Nationality:British
Country of residence:England
Address:Redwells, Southdown Hill, Brixham, England, TQ5 0AL
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 (6 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
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Capital

Capital cancellation shares.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Officers

Change person director company with change date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Termination secretary company with name termination date.

Download
2017-09-26Officers

Appoint person director company with name date.

Download
2017-05-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.