UKBizDB.co.uk

THE MOTOR GARAGE LIMITED

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

This company is commonly known as The Motor Garage Limited. The company was founded 10 years ago and was given the registration number 08734224. The firm's registered office is in SALISBURY. You can find them at The Garage Kennel Row, Netheravon, Salisbury, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:THE MOTOR GARAGE LIMITED
Company Number:08734224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:The Garage Kennel Row, Netheravon, Salisbury, SP4 9RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Castle Road, Weybridge, United Kingdom, KT13 9QN

Secretary16 October 2013Active
628, Pigott Close, Netheravon, Salisbury, England, SP4 9QF

Director04 January 2021Active
17, Castle Road, Weybridge, United Kingdom, KT13 9QN

Director16 October 2013Active
The Garage, Kennel Row, Netheravon, Salisbury, England, SP4 9RH

Director01 January 2014Active
The Garage, Kennel Row, Netheravon, United Kingdom, SP4 9RH

Director16 October 2013Active

People with Significant Control

Charles Russell Classic Cars
Notified on:01 April 2023
Status:Active
Country of residence:United Kingdom
Address:17, Castle Road, Weybridge, United Kingdom, KT13 9QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Charles Russell Classic Cars Llp
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:17, Castle Road, Weybridge, England, KT13 9QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gerald William Russell
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:The Garage, Kennel Row, Salisbury, SP4 9RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Alexander Russell
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Address:The Garage, Kennel Row, Salisbury, SP4 9RH
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-03-27Accounts

Change account reference date company current extended.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.