This company is commonly known as Sandown Garage Company,limited(the). The company was founded 78 years ago and was given the registration number 00406833. The firm's registered office is in RYDE. You can find them at Ground Floor The Black Building East Quay, Wootton Bridge, Ryde, Isle Of Wight. This company's SIC code is 70100 - Activities of head offices.
Name | : | SANDOWN GARAGE COMPANY,LIMITED(THE) |
---|---|---|
Company Number | : | 00406833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1946 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor The Black Building East Quay, Wootton Bridge, Ryde, Isle Of Wight, England, PO33 4LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68, Reading Road, Wokingham, England, RG41 1EL | Director | 02 September 2021 | Active |
68, Reading Road, Wokingham, England, RG41 1EL | Director | 16 September 2021 | Active |
4 Winchester Close, Newport, PO30 1DR | Secretary | 15 July 1992 | Active |
Cedar Cottage, Swains Road, Bembridge, PO35 5XR | Secretary | 06 March 2003 | Active |
1 Greenwood Villa, Brading, Sandown, PO36 0EH | Secretary | - | Active |
4 Winchester Close, Newport, PO30 1DR | Director | 15 July 1992 | Active |
68, Reading Road, Wokingham, England, RG41 1EL | Director | 16 September 2021 | Active |
68, Reading Road, Wokingham, England, RG41 1EL | Director | 24 March 2015 | Active |
Cedar Cottage, Swains Road, Bembridge, PO35 5XR | Director | 15 July 1992 | Active |
Villa Dante High Street, Wootton Bridge, Ryde, PO33 4LZ | Director | 15 July 1992 | Active |
68, Reading Road, Wokingham, England, RG41 1EL | Director | 16 September 2021 | Active |
4 Magnum Hall, Shanklin, PO37 6HJ | Director | - | Active |
1 Greenwood Villa, Brading, Sandown, PO36 0EH | Director | - | Active |
Estate Of Mrs Denise Patricia Grannum | ||
Notified on | : | 24 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68, Reading Road, Wokingham, England, RG41 1EL |
Nature of control | : |
|
Granwood Ltd | ||
Notified on | : | 24 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 68, Reading Road, Wokingham, England, RG41 1EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Gazette | Gazette filings brought up to date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Gazette | Gazette notice compulsory. | Download |
2021-09-18 | Officers | Appoint person director company with name date. | Download |
2021-09-18 | Officers | Appoint person director company with name date. | Download |
2021-09-18 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.