UKBizDB.co.uk

STOKESLEY GARAGE LTD

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

This company is commonly known as Stokesley Garage Ltd. The company was founded 4 years ago and was given the registration number 12597250. The firm's registered office is in MIDDLESBROUGH. You can find them at Commercial House 10 Bridge Road, Stokesley, Middlesbrough, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:STOKESLEY GARAGE LTD
Company Number:12597250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Commercial House 10 Bridge Road, Stokesley, Middlesbrough, England, TS9 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT

Director31 January 2023Active
14, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT

Director16 June 2020Active
Commercial House, 10 Bridge Road, Stokesley, Middlesbrough, England, TS9 5AA

Director12 May 2020Active

People with Significant Control

Mrs Gillian Preston
Notified on:16 June 2020
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Commercial House, 10 Bridge Road, Middlesbrough, England, TS9 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Preston
Notified on:16 June 2020
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:14, Roseberry Court, Middlesbrough, England, TS9 5QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen James Clarke
Notified on:12 May 2020
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Commercial House, 10 Bridge Road, Middlesbrough, England, TS9 5AA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Address

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

Download
2022-04-21Gazette

Gazette filings brought up to date.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2021-08-04Gazette

Gazette filings brought up to date.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-07-17Capital

Capital allotment shares.

Download
2020-07-17Incorporation

Memorandum articles.

Download
2020-07-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.