UKBizDB.co.uk

OLDBURY GARAGE LIMITED

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

This company is commonly known as Oldbury Garage Limited. The company was founded 17 years ago and was given the registration number 05979202. The firm's registered office is in WEST MIDLANDS. You can find them at Meriden House, 6 Great Cornbow, Halesowen, West Midlands, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:OLDBURY GARAGE LIMITED
Company Number:05979202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY

Secretary01 May 2016Active
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY

Director01 May 2016Active
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY

Director01 May 2016Active
The Orchard, Worcester Road, Clent, England, DY9 0ER

Secretary26 October 2006Active
The Orchard, Worcester Road, Clent, DY9 0ER

Director26 October 2006Active

People with Significant Control

Mr Daniel Joseph Butler
Notified on:21 April 2023
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:West Point, Second Floor, Mucklow Office Park, Halesowen, United Kingdom, B62 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Tracy Lorraine Butler
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:The Orchard, Worcester Road, Clent, England, DY9 0ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Joseph Butler
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:The Orchard, Worcester Road, Clent, England, DY9 0ER
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Officers

Change person secretary company with change date.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-05-25Address

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

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Capital

Capital allotment shares.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-15Officers

Change person secretary company with change date.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Officers

Change person director company with change date.

Download
2019-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-23Gazette

Gazette filings brought up to date.

Download
2019-10-22Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.