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.
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 | : |
|
Registered Address | : | Century House, High Street, Banbury, Oxfordshire, OX15 5HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Century House, High Street, Banbury, OX15 5HX | Secretary | 22 April 2019 | Active |
Century House, High Street, Lower Brailes, Banbury, OX15 5HX | Director | 27 April 2007 | Active |
Century House, High Street, Lower Brailes, Banbury, OX15 5HX | Director | 22 March 2007 | Active |
Forge Cottage, High Street, Lower Brailes, Banbury, England, OX15 5HX | Director | 10 December 2018 | Active |
Century House, High Street, Banbury, OX15 5HX | Director | 12 December 2017 | Active |
Century House, High Street, Lower Brailes, Banbury, OX15 5HX | Secretary | 22 March 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-29 | Officers | Appoint person secretary company with name date. | Download |
2019-04-29 | Officers | Termination secretary company with name termination date. | Download |
2019-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-05-08 | Capital | Capital alter shares subdivision. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Resolution | Resolution. | Download |
2018-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-19 | Officers | Appoint person director company with name date. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.