UKBizDB.co.uk

S. & W. GARAGES (ATHERTON) LIMITED

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

This company is commonly known as S. & W. Garages (atherton) Limited. The company was founded 68 years ago and was given the registration number 00564183. The firm's registered office is in MANCHESTER. You can find them at Printshop Lane, Atherton, Manchester, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:S. & W. GARAGES (ATHERTON) LIMITED
Company Number:00564183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1956
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Printshop Lane, Atherton, Manchester, United Kingdom, M46 9BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Printshop Lane, Atherton, Manchester, United Kingdom, M46 9BJ

Director-Active
25 First Avenue, Hindley, Wigan, WN2 3EB

Secretary11 September 2000Active
17 The Woodlands, Bolton, BL6 4JD

Secretary24 September 2007Active
12 Glenshee Drive, Bolton, BL3 4QG

Secretary07 July 1997Active
6 Meadowcroft, Lower Darwen, Darwen, BB3 0RY

Secretary30 September 1998Active
18 Camellia Close, Bolton, BL1 4NY

Secretary-Active
4 Links Drive, Lostock, Bolton, BL6 4AE

Secretary17 May 2007Active
1 Lansdowne Road, Atherton, M46 9HL

Director-Active
1 Lansdowne Road, Atherton, M46 9HL

Director-Active

People with Significant Control

Mr Steve Jan Walsh
Notified on:23 October 2017
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:Unit C, Printshop Lane, Manchester, England, M46 9BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Jan Walsh
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:Printshop Lane, Atherton, Manchester, United Kingdom, M46 9BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-10Gazette

Gazette filings brought up to date.

Download
2024-01-09Gazette

Gazette notice compulsory.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Officers

Change person director company with change date.

Download
2018-01-13Mortgage

Mortgage satisfy charge full.

Download
2018-01-13Mortgage

Mortgage satisfy charge full.

Download
2018-01-13Mortgage

Mortgage satisfy charge full.

Download
2018-01-13Mortgage

Mortgage satisfy charge full.

Download
2018-01-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.