UKBizDB.co.uk

NEWTOWN GARAGES (BIRMINGHAM) LIMITED

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

This company is commonly known as Newtown Garages (birmingham) Limited. The company was founded 75 years ago and was given the registration number 00456859. The firm's registered office is in RUGELEY. You can find them at 7 Hawkhurst Drive, Off Wade Lane, Hill Ridware, Rugeley, Staffordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:NEWTOWN GARAGES (BIRMINGHAM) LIMITED
Company Number:00456859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1948
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:7 Hawkhurst Drive, Off Wade Lane, Hill Ridware, Rugeley, Staffordshire, WS15 3RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Oxstalls Close, Minworth, Sutton Coldfield, B76 9RF

Secretary-Active
7, Hawkhurst Drive, Off Wade Lane, Hill Ridware, Rugeley, WS15 3RN

Director07 August 2018Active
6 Oxstalls Close, Minworth, Sutton Coldfield, B76 9RF

Director-Active
7, Hawkhurst Drive, Off Wade Lane, Hill Ridware, Rugeley, England, WS15 3RN

Director05 December 2011Active
7 Hawkhurst Drive, Rugeley, WS15 3RN

Director-Active
Flat 11, Homehall House, Upper Holland Road,

Director-Active

People with Significant Control

Mr Roy Martin Lock
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:6 Oxstalls Close, Minworth, Sutton Coldfield, England, B76 9RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sharon Deborah Lock
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:7 Hawkhurst Drive, Off Wade Lane, Rugeley, England, WS15 3RN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Roy Martin Lock
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:6 Oxstalls Close, Minworth, Sutton Coldfield, England, B76 9RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sharon Deborah Lock
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:7 Hawkhurst Drive, Off Wade Lane, Rugeley, England, WS15 3RN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2024-04-19Accounts

Accounts with accounts type micro entity.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-07-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Accounts

Accounts with accounts type total exemption small.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.