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.
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 | : |
|
Registered Address | : | Quay Auto Centre, Higher Union Road, Kingsbridge, Devon, TQ7 1EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Kenwith Drive, Kingsbridge, United Kingdom, | Secretary | 19 June 2023 | Active |
Quay Auto Centre, Higher Union Road, Kingsbridge, United Kingdom, TQ7 1EQ | Director | - | Active |
Quay Auto Centre, Higher Union Road, Kingsbridge, United Kingdom, TQ7 1EQ | Director | 10 December 2010 | Active |
Quay Auto Centre, Higher Union Road, Kingsbridge, United Kingdom, TQ7 1EQ | Director | 10 December 2010 | Active |
2 Waterside, The Promenade, Kingsbridge, TQ7 1JH | Secretary | - | Active |
Quay Auto Centre, Higher Union Road, Kingsbridge, United Kingdom, TQ7 1EQ | Secretary | 15 May 2000 | Active |
Cellarfield, Frogmore, Kingsbridge, TQ7 2NR | Director | - | Active |
Quay Auto Centre, Higher Union Road, Kingsbridge, United Kingdom, TQ7 1EQ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Officers | Appoint person secretary company with name date. | Download |
2023-09-20 | Officers | Termination secretary company with name termination date. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Officers | Change person director company with change date. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Officers | Change person secretary company with change date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-01 | Officers | Change person director company with change date. | Download |
2019-04-01 | Officers | Change person director company with change date. | Download |
2019-04-01 | Officers | Change person director company with change date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.