UKBizDB.co.uk

SPRINGBOK GARAGE LIMITED

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

This company is commonly known as Springbok Garage Limited. The company was founded 59 years ago and was given the registration number 00806803. The firm's registered office is in CATERHAM ON THE HILL. You can find them at 34 Westway, , Caterham On The Hill, Surrey. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SPRINGBOK GARAGE LIMITED
Company Number:00806803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1964
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:34 Westway, Caterham On The Hill, Surrey, England, CR3 5TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cromwell House, C/O Gorrie Whitson (Jr) 1st Floor, 14 Fulwood Place, London, England, WC1V 6HZ

Director13 November 2008Active
Cromwell House, C/O Gorrie Whitson (Jr) 1st Floor, 14 Fulwood Place, London, England, WC1V 6HZ

Director13 November 2008Active
406 Main Road, Westerham Hill, TN16 2HP

Secretary-Active
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ

Corporate Secretary24 July 2009Active
34, Westway, Caterham On The Hill, England, CR3 5TP

Corporate Secretary01 July 2018Active
86 Seymour Avenue, Morden, SM4 4RD

Director-Active
406 Main Road, Westerham Hill, TN16 2HP

Director-Active
406 Main Road, Westerham Hill, TN16 2HP

Director-Active
1 Heath Close, Banstead, SM7 3QU

Director-Active

People with Significant Control

Mr Dezi Anthony Williams
Notified on:13 February 2018
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Cromwell House, C/O Gorrie Whitson (Jr) 1st Floor, London, England, WC1V 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Ann Williams
Notified on:13 February 2018
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Cromwell House, C/O Gorrie Whitson (Jr) 1st Floor, London, England, WC1V 6HZ
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 (8 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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Address

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

Download
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Address

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

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Officers

Termination secretary company with name termination date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Address

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

Download
2018-07-17Officers

Appoint corporate secretary company with name date.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Officers

Change person director company with change date.

Download
2018-03-22Officers

Change person director company with change date.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.