UKBizDB.co.uk

CROSS ROADS GARAGE(TREDINGTON)LIMITED

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

This company is commonly known as Cross Roads Garage(tredington)limited. The company was founded 66 years ago and was given the registration number 00602547. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 10 John Street, , Stratford-upon-avon, Warwickshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:CROSS ROADS GARAGE(TREDINGTON)LIMITED
Company Number:00602547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1958
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:10 John Street, Stratford-upon-avon, Warwickshire, CV37 6UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ithilien, 4 Birch Grove, West Hill, Ottery St. Mary, England, EX11 1XG

Secretary12 September 2003Active
Ithilien, 4 Birch Grove, West Hill, Ottery St. Mary, England, EX11 1XG

Director02 April 1998Active
38 Manor Farm Road, Tredington, Shipston On Stour, CV36 4NZ

Director22 August 2003Active
Suagros House Old Fosse Way, Tredington, Shipston On Stour, CV36 4NN

Secretary-Active
51, Wharton Ave, Solihull, United Kingdom, B92 9LZ

Director12 March 2010Active
Suagros House Old Fosse Way, Tredington, Shipston On Stour, CV36 4NN

Director-Active
Suagros House Old Fosse Way, Tredington, Shipston On Stour, CV36 4NN

Director-Active
Orchard House, Tredington, Shipston On Stour, CV36 4NN

Director-Active
25, Middlefield Lane, Newbold On Stour, Stratford Upon Avon, CV37 8TX

Director22 August 2003Active

People with Significant Control

Unity Autmotive Group Limited
Notified on:14 September 2016
Status:Active
Country of residence:England
Address:10, John Street, Stratford-Upon-Avon, England, CV37 6UB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Address

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

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type small.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Change account reference date company previous extended.

Download
2017-12-04Accounts

Accounts with accounts type small.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-11-20Officers

Change person secretary company with change date.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-01-21Accounts

Accounts with accounts type small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Officers

Termination director company with name termination date.

Download
2014-12-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.