UKBizDB.co.uk

STATION GARAGE (DAGENHAM) LIMITED

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

This company is commonly known as Station Garage (dagenham) Limited. The company was founded 27 years ago and was given the registration number 03325331. The firm's registered office is in RAINHAM. You can find them at 199 New Road, , Rainham, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:STATION GARAGE (DAGENHAM) LIMITED
Company Number:03325331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:199 New Road, Rainham, Essex, RM13 8SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D, Beckingham Business Park, Tolleshunt Major, England, CM9 8LZ

Secretary13 December 2019Active
Unit D, Beckingham Business Park, Tolleshunt Major, England, CM9 8LZ

Director13 December 2019Active
199 New Road, Rainham, England, RM11 3JB

Secretary11 February 1999Active
20 Burntwood Avenue, Hornchurch, RM11 3JB

Secretary27 February 1997Active
20 Burntwood Avenue, Hornchurch, RM11 3JB

Secretary01 April 1997Active
14 The Clock Tower, The Galleries, Worley, Brentwood, RM11 3JB

Director01 April 1997Active
2 Plaintile Cottages, Bird Lane, Upminster, RM14 1TY

Director01 April 1997Active
20 Burntwood Avenue, Hornchurch, RM11 3JB

Director27 February 1997Active
20 Burntwood Avenue, Hornchurch, RM11 3JB

Director27 February 1997Active

People with Significant Control

Mrs Rita Victoria Calcutt
Notified on:01 April 2022
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:Unit D, Beckingham Business Park, Tolleshunt Major, England, CM9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Raymond Allen Calcutt
Notified on:14 December 2019
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:England
Address:199 New Road, Rainham, England, RM11 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bradley Raymond Calcutt
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Unit D, Beckingham Business Park, Tolleshunt Major, England, CM9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lewis Norman Calcutt
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Unit D, Beckingham Business Park, Tolleshunt Major, England, CM9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Officers

Change person secretary company with change date.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Address

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

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Termination secretary company with name termination date.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Appoint person secretary company with name date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.