UKBizDB.co.uk

REE-CAR GARAGE LIMITED

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

This company is commonly known as Ree-car Garage Limited. The company was founded 25 years ago and was given the registration number 03671884. The firm's registered office is in CHICHESTER. You can find them at Ree-car Garage, Units 1 & 2 Quarry Lane, Chichester, West Sussex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:REE-CAR GARAGE LIMITED
Company Number:03671884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1998
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Ree-car Garage, Units 1 & 2 Quarry Lane, Chichester, West Sussex, PO19 8NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard End, Denmans Lane, Eastergate, West Sussex, PO20 3SD

Director22 September 2000Active
168 Little Breach, Chichester, PO19 5UA

Secretary23 November 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary23 November 1998Active
168 Little Breach, Chichester, PO19 5UA

Director23 November 1998Active
168 Little Breach, Chichester, PO19 5UA

Director23 November 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director23 November 1998Active

People with Significant Control

Mr Christopher John Daniels
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:168 Little Breach, Chichester, England, PO19 5UA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Coralie Ann Daniels
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:168 Little Breach, Chichester, England, PO19 5UA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Michelle Joanne Buzzard
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Orchard End, Denmans Lane, Chichester, England, PO20 3SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-08Dissolution

Dissolution application strike off company.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Accounts

Change account reference date company previous shortened.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Accounts

Change account reference date company previous extended.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Address

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

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-24Persons with significant control

Change to a person with significant control.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.