UKBizDB.co.uk

SORTED GARAGES LIMITED

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

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).

Company Information

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:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

Director07 February 2018Active
Unit 1b Bailey Gate Industrial Estate, Gresley Road, Keighley, England, BD21 5JG

Director24 October 2016Active
C/O Carringtons, 14 Mill Street, Bradford, United Kingdom, BD1 4AB

Director24 October 2016Active
C/O Carringtons, 14 Mill Street, Bradford, United Kingdom, BD1 4AB

Director24 October 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-19Address

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

Download
2022-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-18Resolution

Resolution.

Download
2022-05-18Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Address

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

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Change to a person with significant control.

Download
2019-09-26Persons with significant control

Change to a person with significant control.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.