UKBizDB.co.uk

FORGE GARAGE (BRAILES) LIMITED

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

This company is commonly known as Forge Garage (brailes) Limited. The company was founded 17 years ago and was given the registration number 06177999. The firm's registered office is in BANBURY. You can find them at Century House, High Street, Banbury, Oxfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:FORGE GARAGE (BRAILES) LIMITED
Company Number:06177999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:Century House, High Street, Banbury, Oxfordshire, OX15 5HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century House, High Street, Banbury, OX15 5HX

Secretary22 April 2019Active
Century House, High Street, Lower Brailes, Banbury, OX15 5HX

Director27 April 2007Active
Century House, High Street, Lower Brailes, Banbury, OX15 5HX

Director22 March 2007Active
Forge Cottage, High Street, Lower Brailes, Banbury, England, OX15 5HX

Director10 December 2018Active
Century House, High Street, Banbury, OX15 5HX

Director12 December 2017Active
Century House, High Street, Lower Brailes, Banbury, OX15 5HX

Secretary22 March 2007Active

People with Significant Control

Mr Simon Jeremy Haycock
Notified on:22 April 2019
Status:Active
Date of birth:April 1975
Nationality:British
Address:Century House, High Street, Banbury, OX15 5HX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Katherine Joanne Haycock
Notified on:22 April 2019
Status:Active
Date of birth:April 1978
Nationality:British
Address:Century House, High Street, Banbury, OX15 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Haycock
Notified on:16 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:Century House, High Street, Banbury, OX15 5HX
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Elaine Susan Haycock
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Address:Century House, High Street, Banbury, OX15 5HX
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Officers

Appoint person secretary company with name date.

Download
2019-04-29Officers

Termination secretary company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-05-08Capital

Capital alter shares subdivision.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Resolution

Resolution.

Download
2018-01-23Accounts

Accounts with accounts type micro entity.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.