UKBizDB.co.uk

DEEPCUT GARAGE LIMITED

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

This company is commonly known as Deepcut Garage Limited. The company was founded 62 years ago and was given the registration number 00715674. The firm's registered office is in CAMBERLEY. You can find them at C/o Bullen & Co. Accountants Limited 16 Bedford Avenue, Frimley Green, Camberley, Surrey. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:DEEPCUT GARAGE LIMITED
Company Number:00715674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1962
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:C/o Bullen & Co. Accountants Limited 16 Bedford Avenue, Frimley Green, Camberley, Surrey, United Kingdom, GU16 6HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Scholars Retreat, Whately Road, Milford On Sea, SO41 0XS

Secretary-Active
17 Scholars Retreat, Whately Road, Milford On Sea, SO41 0XS

Director-Active
17 Scholars Retreat, Whately Road, Milford On Sea, SO41 0XS

Director-Active
Broomhurst, Guildford Road Deepcut, Camberley, GU16 6RJ

Director22 March 2000Active
Broomhurst Guildford Road, Deepcut, Camberley, GU16 6RJ

Director22 March 2000Active
Hallstone, The Maultway, Camberley, GU15 1QF

Director-Active
Broomhurst, Guildford Road Deepcut, Camberley, GU16 6RJ

Director22 March 2000Active

People with Significant Control

Broomhurst Group Limited
Notified on:21 February 2018
Status:Active
Address:Bullen & Co Accountants 16, Bedford Avenue, Camberley, GU16 6HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Brian George Knight
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:17 Scholars Retreat, Whately Road, Lymington, England, SO41 0XS
Nature of control:
  • Significant influence or control
Mrs Brenda Jean Knight
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:England
Address:17 Scholars Retreat, Whately Road, Lymington, England, SO41 0XS
Nature of control:
  • Significant influence or control
Mr Steven James Knight
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Broomhurst, Guildford Road, Camberley, England, GU16 6RJ
Nature of control:
  • Significant influence or control
Mr Richard Keith Knight
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Broomhurst, Guildford Road, Camberley, United Kingdom, GU16 6RJ
Nature of control:
  • Significant influence or control

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
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts amended with accounts type total exemption full.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Address

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

Download
2018-05-25Mortgage

Mortgage satisfy charge full.

Download
2018-05-25Mortgage

Mortgage satisfy charge full.

Download
2018-05-25Mortgage

Mortgage satisfy charge full.

Download
2018-05-25Mortgage

Mortgage satisfy charge full.

Download
2018-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.