Warning: file_put_contents(c/a27d2f7516a373cc963e14eda46a15dd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Paddock Garage Ltd, EX5 2JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE PADDOCK GARAGE LTD

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

This company is commonly known as The Paddock Garage Ltd. The company was founded 18 years ago and was given the registration number 05711502. The firm's registered office is in EXETER. You can find them at Paddock Motors Sidmouth Road, Aylesbeare, Exeter, Devon. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:THE PADDOCK GARAGE LTD
Company Number:05711502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Paddock Motors Sidmouth Road, Aylesbeare, Exeter, Devon, EX5 2JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paddock Motors, Sidmouth Road, Aylesbeare, Exeter, United Kingdom, EX5 2JJ

Director04 June 2008Active
Chenery House, Colebrooke, Crediton, EX17 5JH

Secretary24 July 2008Active
16, Hummingbird Close, Monkerton Pinhoe, Exeter, Uk, EX1 3QZ

Secretary15 February 2006Active
Oaklands Garage, Sidmouth Road, Aylesbeare, Exeter, England, EX5 2JJ

Secretary12 October 2009Active
3 Bramley Close, Tiverton, EX16 6UU

Director15 February 2006Active
16, Hummingbird Close, Monkerton Pinhoe, Exeter, Uk, EX1 3QZ

Director15 February 2006Active
Paddock Motors, Sidmouth Road, Aylesbeare, Exeter, United Kingdom, EX5 2JJ

Director12 October 2009Active

People with Significant Control

Mr Robert John Turland
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:Paddock Motors, Sidmouth Road, Exeter, United Kingdom, EX5 2JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Jeremy Rider
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Paddock Motors, Sidmouth Road, Exeter, EX5 2JJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Capital

Capital return purchase own shares.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Capital

Legacy.

Download
2019-01-09Capital

Capital statement capital company with date currency figure.

Download
2019-01-09Insolvency

Legacy.

Download
2019-01-09Resolution

Resolution.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Officers

Termination secretary company with name termination date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Capital

Capital allotment shares.

Download
2017-08-03Capital

Capital allotment shares.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.