UKBizDB.co.uk

QUAY GARAGE COMPANY,LIMITED

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

This company is commonly known as Quay Garage Company,limited. The company was founded 110 years ago and was given the registration number 00134462. The firm's registered office is in KINGSBRIDGE. You can find them at Quay Auto Centre, Higher Union Road, Kingsbridge, Devon. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:QUAY GARAGE COMPANY,LIMITED
Company Number:00134462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1914
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Quay Auto Centre, Higher Union Road, Kingsbridge, Devon, TQ7 1EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Kenwith Drive, Kingsbridge, United Kingdom,

Secretary19 June 2023Active
Quay Auto Centre, Higher Union Road, Kingsbridge, United Kingdom, TQ7 1EQ

Director-Active
Quay Auto Centre, Higher Union Road, Kingsbridge, United Kingdom, TQ7 1EQ

Director10 December 2010Active
Quay Auto Centre, Higher Union Road, Kingsbridge, United Kingdom, TQ7 1EQ

Director10 December 2010Active
2 Waterside, The Promenade, Kingsbridge, TQ7 1JH

Secretary-Active
Quay Auto Centre, Higher Union Road, Kingsbridge, United Kingdom, TQ7 1EQ

Secretary15 May 2000Active
Cellarfield, Frogmore, Kingsbridge, TQ7 2NR

Director-Active
Quay Auto Centre, Higher Union Road, Kingsbridge, United Kingdom, TQ7 1EQ

Director-Active

People with Significant Control

Mrs Margaret Ann Trembath
Notified on:19 June 2023
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:United Kingdom
Address:Quay Auto Centre, Higher Union Road, Kingsbridge, United Kingdom, TQ7 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Roger Trembath
Notified on:06 March 2020
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Quay Auto Centre, Higher Union Road, Kingsbridge, United Kingdom, TQ7 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter James Trembath
Notified on:06 March 2020
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:Quay Auto Centre, Higher Union Road, Kingsbridge, United Kingdom, TQ7 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger James Trembath
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:17, Warren Road, Kingsbridge, United Kingdom, TQ7 1LB
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 (6 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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Persons with significant control

Notification of a person with significant control.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Officers

Appoint person secretary company with name date.

Download
2023-09-20Officers

Termination secretary company with name termination date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Officers

Change person secretary company with change date.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.