This company is commonly known as Donalds Garage (ipswich) Limited. The company was founded 20 years ago and was given the registration number 05084975. The firm's registered office is in LEICESTER. You can find them at C/o Grant Thornton Uk Llp, Regent House, Leicester, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | DONALDS GARAGE (IPSWICH) LIMITED |
---|---|---|
Company Number | : | 05084975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Grant Thornton Uk Llp, Regent House, Leicester, LE1 7NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O First Hamblin (Eastern) Limited, Papyrus Business Parc, Werrington, Peterborough, England, PE4 5BH | Director | 23 March 2017 | Active |
Regent House, 80 Regent Road, Leicester, LE1 7NH | Director | 29 April 2014 | Active |
C/O First Hamblin (Eastern) Limited, Papyrus Business Parc, Werrington, Peterborough, England, PE4 5BH | Director | 01 May 2021 | Active |
C/O First Hamblin (Eastern) Limited, Papyrus Business Parc, Werrington, Peterborough, England, PE4 5BH | Director | 01 May 2021 | Active |
Regent House, 80 Regent Road, Leicester, LE1 7NH | Secretary | 20 April 2004 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 25 March 2004 | Active |
Regent House, 80 Regent Road, Leicester, LE1 7NH | Director | 20 April 2004 | Active |
Regent House, 80 Regent Road, Leicester, LE1 7NH | Director | 20 April 2004 | Active |
Regent House, 80 Regent Road, Leicester, LE1 7NH | Director | 21 April 2004 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 25 March 2004 | Active |
Mrs Ilse Charlotte Hamblin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | German |
Country of residence | : | England |
Address | : | C/O First Hamblin (Eastern) Limited, Papyrus Business Parc, Peterborough, England, PE4 5BH |
Nature of control | : |
|
Miss Samantha Caroline Hamblin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O First Hamblin (Eastern) Limited, Papyrus Business Parc, Peterborough, England, PE4 5BH |
Nature of control | : |
|
Mr Robert George Rowley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O First Hamblin (Eastern) Limited, Papyrus Business Parc, Peterborough, England, PE4 5BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Officers | Change person director company with change date. | Download |
2023-02-01 | Accounts | Accounts with accounts type full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-08 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type full. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-07 | Accounts | Accounts with accounts type small. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type full. | Download |
2017-03-24 | Officers | Appoint person director company with name date. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.