This company is commonly known as Hampson's Garage Ltd. The company was founded 21 years ago and was given the registration number 04677097. The firm's registered office is in PRESTON. You can find them at Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | HAMPSON'S GARAGE LTD |
---|---|---|
Company Number | : | 04677097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England, PR2 9WT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, England, PR2 9WT | Secretary | 25 February 2003 | Active |
Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, England, PR2 9WT | Director | 28 July 2017 | Active |
Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, England, PR2 9WT | Director | 25 February 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 February 2003 | Active |
132 Chorley Road, Walton Le Dale, Preston, PR5 4PA | Director | 25 February 2003 | Active |
5 Wham Lane, New Longton, Preston, PR4 4XB | Director | 30 April 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 February 2003 | Active |
Mr Stuart John Gillibrand | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 16 Eastway Business Village, Olivers Place, Preston, England, PR2 9WT |
Nature of control | : |
|
Mrs Helen Kathleen Keefe | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 16 Eastway Business Village, Olivers Place, Preston, England, PR2 9WT |
Nature of control | : |
|
Mr Stewart Phillip Keefe | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 16 Eastway Business Village, Olivers Place, Preston, England, PR2 9WT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-28 | Capital | Capital allotment shares. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Capital | Capital allotment shares. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-03-08 | Officers | Change person secretary company with change date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-09 | Capital | Capital allotment shares. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.