This company is commonly known as Church Road Garage Limited. The company was founded 30 years ago and was given the registration number 02833597. The firm's registered office is in ASCOT. You can find them at White Hart House, Silwood Road, Ascot, Berkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | CHURCH ROAD GARAGE LIMITED |
---|---|---|
Company Number | : | 02833597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | White Hart House, Silwood Road, Ascot, Berkshire, SL5 0PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Shaftesbury Road, Richmond, TW9 2TD | Secretary | 01 April 1999 | Active |
Shanklin, Church Road, Windlesham, GU20 6BH | Director | 23 February 1999 | Active |
5, Cheapside Court, Sunninghill Road, Ascot, England, SL5 7RF | Director | 09 February 2021 | Active |
10 Ancaster Drive, Ascot, SL5 8TR | Secretary | 10 September 1993 | Active |
4 Brabazon Drive, Mudeford, Christchurch, BH23 4TL | Secretary | 07 January 1994 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 06 July 1993 | Active |
4 Brabazon Drive, Mudeford, Christchurch, BH23 4TL | Director | 10 September 1993 | Active |
6 Wintersells Road, Byfleet, West Byfleet, KT14 7LF | Director | 06 April 1994 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 06 July 1993 | Active |
Mr David Arthur Kenneth Hibbert | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Cheapside Court, Ascot, England, SL5 7RF |
Nature of control | : |
|
Mr Peter William Vogel | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Cheapside Court, Ascot, England, SL5 7RF |
Nature of control | : |
|
Mr David Arthur Kenneth Hibbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Cheapside Court, Ascot, England, SL5 7RF |
Nature of control | : |
|
Mr Peter William Vogel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Cheapside Court, Ascot, England, SL5 7RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.