UKBizDB.co.uk

INVERNESS GARAGE LIMITED

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

This company is commonly known as Inverness Garage Limited. The company was founded 51 years ago and was given the registration number 01070967. The firm's registered office is in ESSEX. You can find them at 57a Broadway, Leigh On Sea, Essex, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:INVERNESS GARAGE LIMITED
Company Number:01070967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1972
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:57a Broadway, Leigh On Sea, Essex, SS9 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57a Broadway, Leigh On Sea, Essex, SS9 1PE

Director07 January 2019Active
57a Broadway, Leigh On Sea, Essex, SS9 1PE

Director07 January 2019Active
57a Broadway, Leigh On Sea, Essex, SS9 1PE

Director16 March 2022Active
44 Kenilworth Gardens, Westcliff On Sea, SS0 0BN

Secretary-Active
57a Broadway, Leigh On Sea, Essex, SS9 1PE

Director06 December 2018Active
44 Kenilworth Gardens, Westcliff On Sea, SS0 0BN

Director-Active
57a Broadway, Leigh On Sea, Essex, SS9 1PE

Director20 September 2018Active
57a Broadway, Leigh On Sea, Essex, SS9 1PE

Director06 December 2018Active
44 Kenilworth Gardens, Westcliff On Sea, SS0 0BN

Director-Active
57a Broadway, Leigh On Sea, Essex, SS9 1PE

Director20 September 2018Active
7 Carisbroke Road, Westcliff On Sea,

Director-Active

People with Significant Control

Linda Cockerton
Notified on:31 March 2020
Status:Active
Date of birth:September 1948
Nationality:British
Address:57a Broadway, Essex, SS9 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Malcolm Cockerton
Notified on:01 August 2016
Status:Active
Date of birth:April 1945
Nationality:British
Address:57a Broadway, Essex, SS9 1PE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-15Capital

Capital allotment shares.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Termination secretary company with name termination date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-10-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.