This company is commonly known as Thornes Lane Garage Limited. The company was founded 14 years ago and was given the registration number 07193874. The firm's registered office is in BARNSLEY. You can find them at Hodroyd Cottage Felkirk, South Hiendley, Barnsley, South Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | THORNES LANE GARAGE LIMITED |
---|---|---|
Company Number | : | 07193874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hodroyd Cottage Felkirk, South Hiendley, Barnsley, South Yorkshire, S72 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
182, Pontefract Road, Cudworth, Barnsley, England, S72 8BE | Director | 18 March 2010 | Active |
182, Pontefract Road, Cudworth, Barnsley, England, S72 8BE | Director | 18 March 2010 | Active |
Mr Michael Moate | ||
Notified on | : | 18 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Beech Croft, Wakefield, England, WF2 6NY |
Nature of control | : |
|
Mr Gareth Davis | ||
Notified on | : | 18 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Gilder Way, Barnsley, England, S72 8WP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2022-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-06 | Officers | Change person director company with change date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-09 | Capital | Capital allotment shares. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.