UKBizDB.co.uk

GREENWAY GARAGE LIMITED

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

This company is commonly known as Greenway Garage Limited. The company was founded 19 years ago and was given the registration number 05442219. The firm's registered office is in YORK. You can find them at Greenway Garage Moor Lane, Newton-on-ouse, York, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:GREENWAY GARAGE LIMITED
Company Number:05442219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Greenway Garage Moor Lane, Newton-on-ouse, York, United Kingdom, YO30 2DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenway Garage, Moor Lane, Newton-On-Ouse, York, United Kingdom, YO30 2DB

Secretary15 September 2007Active
Greenway Garage, Moor Lane, Newton-On-Ouse, York, United Kingdom, YO30 2DB

Director01 August 2015Active
Greenway Garage, Moor Lane, Newton-On-Ouse, York, United Kingdom, YO30 2DB

Director15 September 2007Active
Basement Flat, 5 St. Marys, York, YO30 7DD

Secretary12 May 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 May 2005Active
Basement Flat, 5 St Marys, York, YO30 7DD

Director12 May 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 May 2005Active

People with Significant Control

Ms Beverley Ann Sheasby
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:14 Lumley Road, York, United Kingdom, YO30 6DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Nicholas Hartley Ward
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:14 Lumley Road, York, United Kingdom, YO30 6DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download
2018-04-09Officers

Change person director company with change date.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Address

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

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Address

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

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.