UKBizDB.co.uk

GARAGE EQUIPMENT TECHNOLOGY LIMITED

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

This company is commonly known as Garage Equipment Technology Limited. The company was founded 10 years ago and was given the registration number 08799358. The firm's registered office is in OTLEY. You can find them at Lencett House, 45 Boroughgate, Otley, West Yorkshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:GARAGE EQUIPMENT TECHNOLOGY LIMITED
Company Number:08799358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Lencett House, 45 Boroughgate, Otley, West Yorkshire, LS21 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director02 December 2013Active
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director02 December 2013Active
Lencett House, 45 Boroughgate, Otley, United Kingdom, LS21 1AG

Director02 December 2013Active
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director02 December 2013Active

People with Significant Control

Mr Steven Barry Bray
Notified on:02 December 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Lencett House, 45 Boroughgate, Otley, LS21 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Benstead
Notified on:02 December 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Suite 1, Aireside House, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ashley James Hance
Notified on:02 December 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Suite 1, Aireside House, Keighley, England, BD21 4BZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Address

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

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type micro entity.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-06Capital

Capital allotment shares.

Download
2013-12-06Officers

Appoint person director company with name.

Download
2013-12-06Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.