UKBizDB.co.uk

HAWES GARAGE LIMITED

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

This company is commonly known as Hawes Garage Limited. The company was founded 16 years ago and was given the registration number 06525755. The firm's registered office is in WARLEY. You can find them at 1 Hawes Lane, Rowley Regis, Warley, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:HAWES GARAGE LIMITED
Company Number:06525755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:1 Hawes Lane, Rowley Regis, Warley, B65 9AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
371, Birmingham Road, Great Barr, Birmingham, B43 7AR

Director06 March 2008Active
1, Hawes Lane, Rowley Regis, Warley, B65 9AR

Director01 August 2017Active
1, Hawes Lane, Rowley Regis, Warley, B65 9AR

Director03 January 2023Active
Corner Chambers, 590a Kingsbury Road, Birmingham, England, B24 9ND

Secretary06 March 2008Active
82, Antrobus Road, Handsworth, Birmingham, B21 9NY

Secretary06 March 2008Active
82, Antrobus Road, Handsworth, Birmingham, B21 9NY

Secretary06 March 2008Active
Corner Chambers, 590a Kingsbury Road, Birmingham, England, B24 9ND

Director06 March 2008Active
1, Hawes Lane, Rowley Regis, Warley, B65 9AR

Director29 June 2018Active
371, Birmingham Road, Great Barr, Birmingham, England, B43 7AR

Director01 November 2012Active
371, Birmingham Road, Great Barr, Birmingham, England, B43 7AR

Director01 November 2012Active

People with Significant Control

Mr Venit Khatana
Notified on:06 March 2017
Status:Active
Date of birth:November 1986
Nationality:British
Address:1, Hawes Lane, Warley, B65 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Richa Khatana
Notified on:06 March 2017
Status:Active
Date of birth:August 1979
Nationality:British
Address:1, Hawes Lane, Warley, B65 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Damian Patrick Fagan
Notified on:06 March 2017
Status:Active
Date of birth:July 1962
Nationality:British
Address:1, Hawes Lane, Warley, B65 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bhagat Singh Khatana
Notified on:06 March 2017
Status:Active
Date of birth:September 1963
Nationality:British
Address:1, Hawes Lane, Warley, B65 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Officers

Termination secretary company with name termination date.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.