UKBizDB.co.uk

SWINSTEAD ROAD GARAGE LIMITED

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

This company is commonly known as Swinstead Road Garage Limited. The company was founded 43 years ago and was given the registration number 01552049. The firm's registered office is in SPALDING. You can find them at Bank House, Broad Street, Spalding, Lincolnshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SWINSTEAD ROAD GARAGE LIMITED
Company Number:01552049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Bank House, Broad Street, Spalding, Lincolnshire, PE11 1TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Bourne Road, Corby Gleen, Grantham, England, NG33 4NS

Secretary03 January 2019Active
10 Bourne Road, Corby Gleen, Grantham, England, NG33 4NS

Director01 November 1998Active
5 Mussons Close, Swinstead Road, Corby Glen, Grantham, England, NG33 4NU

Director01 November 1998Active
The Garage, Swinstead Road Corby Glen, Grantham, NG33 4NU

Secretary-Active
The Garage Swinstead Road, Corby Glen, Grantham, NG33 4NU

Director-Active
The Garage, Swinstead Road Corby Glen, Grantham, NG33 4NU

Director-Active

People with Significant Control

Dr Michael Smith
Notified on:19 June 2020
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:10 Bourne Road, Corby Glen, Grantham, England, NG33 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Smith
Notified on:19 June 2020
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:5, Mussons Close, Grantham, England, NG33 4NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Michael Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Country of residence:United Kingdom
Address:The Garage Swinstead Road, Corby Glen, Grantham, United Kingdom, NG33 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Margaret Rose Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:United Kingdom
Address:The Garage, Swinstead Road Corby Glen, Grantham, United Kingdom, NG33 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Officers

Change person secretary company with change date.

Download
2022-04-25Officers

Change person secretary company with change date.

Download
2022-04-25Officers

Change person secretary company with change date.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-22Officers

Change person director company with change date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.