UKBizDB.co.uk

CHANDLERS GARAGE HOLDINGS LIMITED

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

This company is commonly known as Chandlers Garage Holdings Limited. The company was founded 27 years ago and was given the registration number 03211322. The firm's registered office is in MAIDSTONE. You can find them at First Point St. Leonards Road, Allington, Maidstone, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHANDLERS GARAGE HOLDINGS LIMITED
Company Number:03211322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Point St. Leonards Road, Allington, Maidstone, Kent, England, ME16 0LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 500, 800 Gessner, Houston, United States,

Secretary16 January 2023Active
Suite 500, 800 Gessner, Houston, United States,

Director16 January 2023Active
Suite 500, 800 Gessner, Houston, United States,

Director01 September 2022Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director21 November 2023Active
Suite 500, 800 Gessner, Houston, United States,

Director16 March 2010Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director21 November 2023Active
800, Gessner, Suite 500, Houston, United States,

Secretary05 March 2007Active
Myrtlegrove House, Patching, BN13 3XL

Secretary12 June 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary12 June 1996Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director12 August 2022Active
800, Gessner, Suite 500, Houston, United States,

Director05 March 2007Active
Myrtlegrove House, Patching, BN13 3XL

Director12 June 1996Active
Myrtle Grove House Myrtle Grove, Patching, Worthing, BN13 3XL

Director12 February 1999Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director12 June 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director12 June 1996Active
Chandlers, Victoria Road, Portslade, Brighton, BN41 1YH

Director23 August 2017Active
800, Gessner, Suite 500, Houston, United States,

Director05 March 2007Active
800, Gessner, Suite 500, Houston, United States,

Director05 March 2007Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director09 October 2020Active
Chandlers, Victoria Road, Portslade, Brighton, BN41 1YH

Director31 May 2015Active
Foresters Goring Road, Steyning, BN44 3GF

Director12 June 1996Active
Foresters Goring Road, Steyning, BN44 3GF

Director12 February 1999Active

People with Significant Control

Group 1 Automotive Uk Limited
Notified on:14 May 2018
Status:Active
Country of residence:England
Address:First Point, St. Leonards Road, Maidstone, England, ME16 0LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Group 1 Automotive Uk Limited
Notified on:01 February 2017
Status:Active
Country of residence:England
Address:Chandlers, Victoria Road, Brighton, England, BN41 1YH
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 (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
2024-01-13Capital

Capital allotment shares.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-15Accounts

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Appoint person secretary company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2023-01-06Capital

Capital allotment shares.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-04Accounts

Legacy.

Download
2023-01-04Other

Legacy.

Download
2023-01-04Other

Legacy.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.