UKBizDB.co.uk

HAMPSON'S GARAGE LTD

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, England, PR2 9WT

Secretary25 February 2003Active
Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, England, PR2 9WT

Director28 July 2017Active
Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, England, PR2 9WT

Director25 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 February 2003Active
132 Chorley Road, Walton Le Dale, Preston, PR5 4PA

Director25 February 2003Active
5 Wham Lane, New Longton, Preston, PR4 4XB

Director30 April 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 February 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-28Capital

Capital allotment shares.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Capital

Capital allotment shares.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person secretary company with change date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Address

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

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Capital

Capital allotment shares.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.