UKBizDB.co.uk

D.P.G.GARAGES LIMITED

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

This company is commonly known as D.p.g.garages Limited. The company was founded 55 years ago and was given the registration number 00935256. The firm's registered office is in STONEHOUSE. You can find them at 1 Annexe The Wheelhouse, Bond's Mill Estate, Stonehouse, Gloucestershire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:D.P.G.GARAGES LIMITED
Company Number:00935256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1968
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:1 Annexe The Wheelhouse, Bond's Mill Estate, Stonehouse, Gloucestershire, GL10 3RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melita, Crossways Lane, Thornbury, Bristol, England, BS35 3UE

Secretary10 June 2009Active
49, Rock Road, Keynsham, Bristol, Great Britain, BS31 1BP

Director02 April 2009Active
49, Rock Road, Keynsham, Bristol, Great Britain, BS31 1BP

Director02 April 2009Active
71, Rock Road, Keynsham, Bristol, BS31 1BP

Secretary-Active
Melita, Crossways Lane, Thornbury, Bristol, England, BS35 3UE

Director02 April 2009Active
Melita, Crossways Lane, Thornbury, Bristol, England, BS35 3UE

Director02 April 2009Active
St Brandon's House, 29 Great George Street, Bristol, United Kingdom, BS1 5QT

Director-Active
71, Rock Road, Keynsham, Bristol, BS31 1BP

Director-Active

People with Significant Control

Mrs Julie Christine Short
Notified on:27 September 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:1, Annexe The Wheelhouse, Stonehouse, GL10 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elaine Cox
Notified on:27 September 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:1, Annexe The Wheelhouse, Stonehouse, GL10 3RF
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-02Dissolution

Dissolution application strike off company.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-01-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Officers

Termination director company with name termination date.

Download
2015-01-09Officers

Termination director company with name termination date.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-04Accounts

Accounts with accounts type total exemption small.

Download
2013-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-28Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.