UKBizDB.co.uk

CONCRETE GARAGES LIMITED

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

This company is commonly known as Concrete Garages Limited. The company was founded 30 years ago and was given the registration number 02994915. The firm's registered office is in CHIPPING CAMPDEN. You can find them at The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CONCRETE GARAGES LIMITED
Company Number:02994915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1994
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House, Stratford Road, Mickleton, Chipping Campden, GL55 6SS

Secretary25 November 2010Active
The White House, Stratford Road, Mickleton, Chipping Campden, GL55 6SS

Director03 June 2020Active
The White House, Stratford Road, Mickleton, Chipping Campden, GL55 6SS

Director01 November 2011Active
Leofric House, Oxford Road, Ryton On Dunsmore, Coventry, CV8 3ED

Secretary04 February 2000Active
Welland House, Bascote Heath, Leamington Spa, CV47 2DN

Secretary20 November 2000Active
42 Baginton Road, Coventry, CV3 6JW

Secretary19 December 1997Active
23 Alderson Close, Aylesbury, HP19 3TA

Secretary25 November 1994Active
97 Nuffield Road, Coventry, CV6 7HU

Secretary30 October 1998Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary25 November 1994Active
Leofric House Oxford Road, Ryton On Dunsmore, Coventry, CV8 3ED

Director30 January 1997Active
13 Buckingham Road, Kingston-On-Thames, KT13 3BH

Director25 November 1994Active
The White House, Stratford Road, Mickleton, United Kingdom, GL55 6SR

Corporate Director02 January 1998Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director25 November 1994Active

People with Significant Control

Avitec Electronics Ltd
Notified on:25 November 2016
Status:Active
Country of residence:England
Address:Hillside House, Stratford Road, Chipping Campden, England, GL55 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.