UKBizDB.co.uk

CROSSROADS GARAGE BEGELLY LIMITED

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

This company is commonly known as Crossroads Garage Begelly Limited. The company was founded 18 years ago and was given the registration number 05656958. The firm's registered office is in HAVERFORDWEST. You can find them at C/o Ashmole & Co, 7 Goat Street, Haverfordwest, Pembs. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CROSSROADS GARAGE BEGELLY LIMITED
Company Number:05656958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:C/o Ashmole & Co, 7 Goat Street, Haverfordwest, Pembs, SA61 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leaf Cottage, Begelly, Kilgetty, Wales, SA68 0YH

Corporate Secretary19 January 2010Active
Leaf Cottage, Begelly, Kilgetty, United Kingdom, SA68 0YH

Director19 January 2010Active
Leaf Cottage, Begelly, Kilgetty, United Kingdom, SA68 0YH

Director01 December 2011Active
Merryhill, St Brides Lane, Saundersfoot, SA69 9HL

Secretary16 December 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary16 December 2005Active
Longshaw, North Cliff, Tenby, SA70 8AT

Director14 November 2006Active
28 The Rath, Milford Haven, SA73 2QA

Director16 December 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director16 December 2005Active

People with Significant Control

Mr Julian Simon Rowell
Notified on:20 October 2017
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:Wales
Address:Leaf Cottage, Begelly, Kilgetty, Wales, SA68 0YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Julian Brian Rowell
Notified on:01 July 2016
Status:Active
Date of birth:July 1931
Nationality:British
Country of residence:Wales
Address:Longshaw, North Cliffe, Tenby, Wales, SA70 8AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-16Accounts

Accounts with accounts type total exemption small.

Download
2013-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.