UKBizDB.co.uk

CROWN CARS GARAGE LIMITED

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

This company is commonly known as Crown Cars Garage Limited. The company was founded 25 years ago and was given the registration number 03787087. The firm's registered office is in SHEFFIELD. You can find them at 798 Manchester Road, Stocksbridge, Sheffield, South Yorkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:CROWN CARS GARAGE LIMITED
Company Number:03787087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:798 Manchester Road, Stocksbridge, Sheffield, South Yorkshire, S36 1EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Spring Grove Gardens, Wharncliffe Side, Sheffield, S35 0EL

Secretary01 November 2004Active
798 Manchester Road, Stocksbridge, Sheffield, S36 1EA

Director01 October 2015Active
798 Manchester Road, Stocksbridge, Sheffield, S36 1EA

Director10 June 1999Active
18 Brightholmlee Court, Wharncliffe Side, Sheffield, S35 0EN

Secretary10 June 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 June 1999Active
18 Brightholmlee Court, Wharncliffe Side, Sheffield, S35 0EN

Director10 June 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 June 1999Active

People with Significant Control

Mr Tobias Anthony Fletcher
Notified on:01 July 2022
Status:Active
Date of birth:July 1985
Nationality:British
Address:798 Manchester Road, Sheffield, S36 1EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Archie Fletcher
Notified on:01 July 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:798 Manchester Road, Sheffield, S36 1EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • 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 (5 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
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-06-20Officers

Change person director company with change date.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Officers

Appoint person director company with name date.

Download
2015-10-09Capital

Capital allotment shares.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-05Gazette

Gazette filings brought up to date.

Download
2014-11-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.