UKBizDB.co.uk

SIX MILE GARAGE LIMITED

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

This company is commonly known as Six Mile Garage Limited. The company was founded 24 years ago and was given the registration number 03800325. The firm's registered office is in CANTERBURY. You can find them at Six Mile Garage, Stone Street, Stelling Minnis, Canterbury, Kent. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:SIX MILE GARAGE LIMITED
Company Number:03800325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Six Mile Garage, Stone Street, Stelling Minnis, Canterbury, Kent, CT4 6DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maybrook House, York Street, Dover, England, CT17 9FA

Director29 June 1999Active
Maybrook House, York Street, Dover, England, CT17 9FA

Director29 June 1999Active
Six Mile Garage, Stone Street, Stelling Minnis, Canterbury, CT4 6DN

Secretary29 June 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary29 June 1999Active
120 East Road, London, N1 6AA

Nominee Director29 June 1999Active

People with Significant Control

Mrs Carol Harling
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:7, Whitenbrook, Hythe, England, CT21 5SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brendan Glyn Harling
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:7, Whitenbrook, Hythe, England, CT21 5SX
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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Resolution

Resolution.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Address

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

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Mortgage

Mortgage satisfy charge full.

Download
2020-10-30Mortgage

Mortgage satisfy charge full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Officers

Termination secretary company with name termination date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Officers

Change person secretary company with change date.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-05-29Officers

Change person secretary company with change date.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Mortgage

Mortgage satisfy charge full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.