Warning: file_put_contents(c/a62d08d56dcfc72aaecf7a200ca48203.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Garage Car Sales (sheffield) Ltd, S2 4BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE GARAGE CAR SALES (SHEFFIELD) LTD

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

This company is commonly known as The Garage Car Sales (sheffield) Ltd. The company was founded 8 years ago and was given the registration number 09808715. The firm's registered office is in SHEFFIELD. You can find them at 3 Sheaf Gardens, , Sheffield, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:THE GARAGE CAR SALES (SHEFFIELD) LTD
Company Number:09808715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:3 Sheaf Gardens, Sheffield, England, S2 4BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Sheaf Gardens, Sheffield, England, S2 4BS

Director21 March 2024Active
3, Sheaf Gardens, Sheffield, England, S2 4BS

Director04 October 2015Active
3, Sheaf Gardens, Sheffield, England, S2 4BS

Director02 February 2017Active
1, Sheaf Gardens, Sheffield, England, S2 4BS

Director04 October 2015Active
3, Sheaf Gardens, Sheffield, England, S2 4BS

Director14 January 2019Active

People with Significant Control

Mr Ryan Tandy
Notified on:01 January 2019
Status:Active
Date of birth:July 1986
Nationality:English
Country of residence:England
Address:3, Sheaf Gardens, Sheffield, England, S2 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sean Patrick Tandy
Notified on:22 June 2018
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:3, Sheaf Gardens, Sheffield, England, S2 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ryan Tandy
Notified on:03 October 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:3, Sheaf Gardens, Sheffield, England, S2 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Officers

Change person director company with change date.

Download
2017-06-26Accounts

Accounts with accounts type dormant.

Download
2017-06-23Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.