UKBizDB.co.uk

STAR GARAGES (BRIGHTON) LIMITED

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

This company is commonly known as Star Garages (brighton) Limited. The company was founded 53 years ago and was given the registration number 01006391. The firm's registered office is in EAST SUSSEX. You can find them at 39 Sackville Road, Hove, East Sussex, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:STAR GARAGES (BRIGHTON) LIMITED
Company Number:01006391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1971
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:39 Sackville Road, Hove, East Sussex, BN3 3WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB

Secretary09 August 2012Active
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB

Director02 August 2017Active
4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB

Director02 August 2017Active
Knowle Barn, Brighton Road, Woodmancote, BN5 9ST

Secretary-Active
6, Meadow View, Sayers Common, Hassocks, England, BN6 9GB

Director02 August 2017Active
Knowle Barn, Brighton Road, Woodmancote, Henfield, BN5 9ST

Director-Active
6, Meadow View, Sayers Common, Hassocks, England, BN6 9GB

Director-Active

People with Significant Control

Mr John Mark Saxby
Notified on:18 June 2018
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Charles Saxby
Notified on:18 June 2018
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Saxby
Notified on:18 June 2018
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:4 Mason's Yard, 177 Westbourne Street, Hove, United Kingdom, BN3 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Saxby
Notified on:02 August 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:39, Sackville Road, Hove, England, BN3 3WD
Nature of control:
  • Significant influence or control
Mr Roger Albert Saxby
Notified on:21 May 2017
Status:Active
Date of birth:April 1948
Nationality:British
Address:39 Sackville Road, East Sussex, BN3 3WD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Roger Albert Saxby
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:39 Sackville Road, East Sussex, BN3 3WD
Nature of control:
  • Ownership of shares 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
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Address

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

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download
2018-03-20Officers

Change person director company with change date.

Download
2018-03-20Officers

Change person director company with change date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.