UKBizDB.co.uk

CLEVEDON GARAGES LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Tickenham Road, Clevedon, Bristol, BS21 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tickenham Road, Clevedon, Bristol, BS21 6AB

Secretary01 February 2007Active
Tickenham Road, Clevedon, Bristol, BS21 6AB

Director01 April 1997Active
Tickenham Road, Clevedon, Bristol, BS21 6AB

Director01 June 2003Active
Tickenham Road, Clevedon, Bristol, BS21 6AB

Director01 April 1997Active
Churchill Green Farm, Churchill Green, Churchill, BS19 2QH

Secretary01 July 2002Active
Churchill Green Farm, Churchill Green, Churchill, Bristol, BS19 2QH

Secretary17 August 1992Active
Hillcrest, 68 St Marys Grove Nailsea, Bristol, BS19 2NJ

Secretary-Active
Churchill Green Farm, Churchill Green, Churchill, Bristol, BS19 2QH

Director17 August 1992Active
High Knoll 156 Main Road, Cleeve, Bristol, BS49 4PP

Director17 August 1992Active
Tickenham Road, Clevedon, Bristol, BS21 6AB

Director01 January 2008Active
Clarence Court, Kent Road Conglesbury, Bristol, BS19 5BD

Director-Active
Coombe Gate, Tower House Lane Wraxall, Bristol, BS48 4PH

Director17 August 1992Active
Wellside Wedge, Backwell, Bristol, BS48 3HE

Director19 September 1994Active
Hillcrest, 68 St Marys Grove Nailsea, Bristol, BS19 2NJ

Director-Active

People with Significant Control

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:
  • 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 (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
2024-01-16Accounts

Accounts with accounts type small.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type small.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type small.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type small.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type small.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Mortgage

Mortgage satisfy charge full.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type full.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Mortgage

Mortgage satisfy charge full.

Download
2015-01-31Officers

Termination director company with name termination date.

Download
2014-12-24Accounts

Accounts with accounts type full.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-28Accounts

Accounts with accounts type full.

Download
2013-11-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.