UKBizDB.co.uk

CHURCH ROAD GARAGE LIMITED

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:White Hart House, Silwood Road, Ascot, Berkshire, SL5 0PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Shaftesbury Road, Richmond, TW9 2TD

Secretary01 April 1999Active
Shanklin, Church Road, Windlesham, GU20 6BH

Director23 February 1999Active
5, Cheapside Court, Sunninghill Road, Ascot, England, SL5 7RF

Director09 February 2021Active
10 Ancaster Drive, Ascot, SL5 8TR

Secretary10 September 1993Active
4 Brabazon Drive, Mudeford, Christchurch, BH23 4TL

Secretary07 January 1994Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary06 July 1993Active
4 Brabazon Drive, Mudeford, Christchurch, BH23 4TL

Director10 September 1993Active
6 Wintersells Road, Byfleet, West Byfleet, KT14 7LF

Director06 April 1994Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director06 July 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2024-03-15Accounts

Accounts with accounts type micro entity.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Address

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

Download
2021-08-17Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.