Warning: file_put_contents(c/db566e212a8b0e14e2ef1e68e307eb4e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Crown Garage Cockfield Limited, DL12 8ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CROWN GARAGE COCKFIELD LIMITED

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

This company is commonly known as Crown Garage Cockfield Limited. The company was founded 20 years ago and was given the registration number 04899337. The firm's registered office is in CO DURHAM. You can find them at 91 Galgate, Barnard Castle, Co Durham, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:CROWN GARAGE COCKFIELD LIMITED
Company Number:04899337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2003
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
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:91 Galgate, Barnard Castle, Co Durham, DL12 8ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, Front Street, Cockfield, Bishop Auckland, DL13 5EN

Secretary10 October 2003Active
Crown House, Front Street, Cockfield, Bishop Auckland, DL13 5EN

Director10 October 2003Active
Jubilee Cottage, Wigglesworth Cockfield, Bishop Auckland, DL13 5HQ

Director10 October 2003Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary15 September 2003Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director15 September 2003Active

People with Significant Control

Mr Gilbert Raymond Beadle
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:Crown House, Cockfield, Bishop Auckland, United Kingdom, DL13 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Beadle
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Jubilee Cottage, Wigglesworth, Bishop Auckland, United Kingdom, DL13 5HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-24Accounts

Accounts with accounts type total exemption small.

Download
2013-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-01Accounts

Accounts with accounts type total exemption small.

Download
2012-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-18Accounts

Accounts with accounts type total exemption small.

Download
2011-10-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.