This company is commonly known as Clevedon Garages Limited. The company was founded 63 years ago and was given the registration number 00691558. The firm's registered office is in BRISTOL. You can find them at Tickenham Road, Clevedon, Bristol, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | CLEVEDON GARAGES LIMITED |
---|---|---|
Company Number | : | 00691558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1961 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tickenham Road, Clevedon, Bristol, BS21 6AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tickenham Road, Clevedon, Bristol, BS21 6AB | Secretary | 01 February 2007 | Active |
Tickenham Road, Clevedon, Bristol, BS21 6AB | Director | 01 April 1997 | Active |
Tickenham Road, Clevedon, Bristol, BS21 6AB | Director | 01 June 2003 | Active |
Tickenham Road, Clevedon, Bristol, BS21 6AB | Director | 01 April 1997 | Active |
Churchill Green Farm, Churchill Green, Churchill, BS19 2QH | Secretary | 01 July 2002 | Active |
Churchill Green Farm, Churchill Green, Churchill, Bristol, BS19 2QH | Secretary | 17 August 1992 | Active |
Hillcrest, 68 St Marys Grove Nailsea, Bristol, BS19 2NJ | Secretary | - | Active |
Churchill Green Farm, Churchill Green, Churchill, Bristol, BS19 2QH | Director | 17 August 1992 | Active |
High Knoll 156 Main Road, Cleeve, Bristol, BS49 4PP | Director | 17 August 1992 | Active |
Tickenham Road, Clevedon, Bristol, BS21 6AB | Director | 01 January 2008 | Active |
Clarence Court, Kent Road Conglesbury, Bristol, BS19 5BD | Director | - | Active |
Coombe Gate, Tower House Lane Wraxall, Bristol, BS48 4PH | Director | 17 August 1992 | Active |
Wellside Wedge, Backwell, Bristol, BS48 3HE | Director | 19 September 1994 | Active |
Hillcrest, 68 St Marys Grove Nailsea, Bristol, BS19 2NJ | Director | - | Active |
Mr Stephen Warren Day | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | Tickenham Road, Bristol, BS21 6AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type small. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type small. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type small. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type small. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type small. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type small. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Accounts | Accounts with accounts type full. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-29 | Accounts | Accounts with accounts type full. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2015-01-31 | Officers | Termination director company with name termination date. | Download |
2014-12-24 | Accounts | Accounts with accounts type full. | Download |
2014-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-28 | Accounts | Accounts with accounts type full. | Download |
2013-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.