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.
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 | : |
|
Registered Address | : | 34 Westway, Caterham On The Hill, Surrey, England, CR3 5TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cromwell House, C/O Gorrie Whitson (Jr) 1st Floor, 14 Fulwood Place, London, England, WC1V 6HZ | Director | 13 November 2008 | Active |
Cromwell House, C/O Gorrie Whitson (Jr) 1st Floor, 14 Fulwood Place, London, England, WC1V 6HZ | Director | 13 November 2008 | Active |
406 Main Road, Westerham Hill, TN16 2HP | Secretary | - | Active |
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ | Corporate Secretary | 24 July 2009 | Active |
34, Westway, Caterham On The Hill, England, CR3 5TP | Corporate Secretary | 01 July 2018 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2023-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Officers | Termination secretary company with name termination date. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Address | Change registered office address company with date old address new address. | Download |
2018-07-17 | Officers | Appoint corporate secretary company with name date. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
2018-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.