This company is commonly known as Sorted Garages Limited. The company was founded 7 years ago and was given the registration number 10442605. The firm's registered office is in KEIGHLEY. You can find them at Unit 1b Bailey Gate Industrial Estate, Gresley Road, Keighley, . This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).
Name | : | SORTED GARAGES LIMITED |
---|---|---|
Company Number | : | 10442605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2016 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1b Bailey Gate Industrial Estate, Gresley Road, Keighley, England, BD21 5JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB | Director | 07 February 2018 | Active |
Unit 1b Bailey Gate Industrial Estate, Gresley Road, Keighley, England, BD21 5JG | Director | 24 October 2016 | Active |
C/O Carringtons, 14 Mill Street, Bradford, United Kingdom, BD1 4AB | Director | 24 October 2016 | Active |
C/O Carringtons, 14 Mill Street, Bradford, United Kingdom, BD1 4AB | Director | 24 October 2016 | Active |
Sorted Garages (Holdings) Limited | ||
Notified on | : | 22 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Game Scar Cottage Gamescar, Gamescar, Keighley, England, BD22 0PQ |
Nature of control | : |
|
Mr Robert Anthony Butterfield | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1b Bailey Gate Industrial Estate, Gresley Road, Keighley, England, BD21 5JG |
Nature of control | : |
|
Mr John Allan Dixon | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1b Bailey Gate Industrial Estate, Gresley Road, Keighley, England, BD21 5JG |
Nature of control | : |
|
Mr Howard William Dixon | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Carringtons, 14 Mill Street, Bradford, United Kingdom, BD1 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-05-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-18 | Resolution | Resolution. | Download |
2022-05-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.