UKBizDB.co.uk

CORNWALL GARAGE (GROUP) LIMITED

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

This company is commonly known as Cornwall Garage (group) Limited. The company was founded 32 years ago and was given the registration number 02681070. The firm's registered office is in WENDOVER. You can find them at Milestone, London Road, Wendover, Buckinghamshire. This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:CORNWALL GARAGE (GROUP) LIMITED
Company Number:02681070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:Milestone, London Road, Wendover, Buckinghamshire, HP22 6PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12 Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Park, Pembroke Dock, SA72 6UN

Director11 December 2019Active
Unit 12 Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Park, Pembroke Dock, SA72 6UN

Director11 December 2019Active
Unit 12 Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Park, Pembroke Dock, SA72 6UN

Director11 December 2019Active
4 Russell Court, Chiltern Road Wendover, Aylesbury, HP22 6DW

Secretary24 September 2004Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary-Active
4 Russell Court, Chiltern Road Wendover, Aylesbury, HP22 6DW

Director17 September 1998Active
April Cottage 309 New Road, Croxley Green, Rickmansworth, WD3 3HE

Director17 September 1998Active
Copthorne House, Croxley Green, WD3 4AH

Director-Active
1 Court Yard, Smith Street, London, SW3 4EE

Director17 September 1998Active
Copthorn House, Croxley Green, WD3 4AH

Director-Active
Boleyn House, Westerleigh Road, Westerleigh, BS37 8QY

Director17 September 1998Active

People with Significant Control

Mr Lance John Mole Murray
Notified on:11 December 2019
Status:Active
Date of birth:January 1958
Nationality:British
Address:Milestone, Wendover, HP22 6PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ascona Group Holdings Ltd
Notified on:11 December 2019
Status:Active
Country of residence:Wales
Address:Unit 12 Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Wales, SA72 6UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grant Stuart Murray
Notified on:18 November 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:309, New Road, Rickmansworth, England, WD3 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Director John Cyril Mole Murray
Notified on:20 May 2016
Status:Active
Date of birth:January 1923
Nationality:British
Country of residence:United Kingdom
Address:Copthorne House,, Copthorne Road, Croxley Green, United Kingdom, WD3 4AH
Nature of control:
  • Right to appoint and remove directors

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
2023-12-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-18Accounts

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-12-18Other

Legacy.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Mortgage

Mortgage charge part both with charge number.

Download
2023-01-10Other

Legacy.

Download
2023-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-04Accounts

Legacy.

Download
2023-01-04Other

Legacy.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-25Accounts

Legacy.

Download
2022-03-25Other

Legacy.

Download
2022-03-25Other

Legacy.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-13Accounts

Legacy.

Download
2021-05-13Other

Legacy.

Download
2021-05-13Other

Legacy.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Address

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

Download
2020-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.