UKBizDB.co.uk

THRAPSTON GARAGE AND TITTY HO MOTOR COMPANY LIMITED

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

This company is commonly known as Thrapston Garage And Titty Ho Motor Company Limited. The company was founded 14 years ago and was given the registration number 07215684. The firm's registered office is in NORTHAMPTON. You can find them at Peterbridge House, The Lakes, Northampton, Northamptonshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:THRAPSTON GARAGE AND TITTY HO MOTOR COMPANY LIMITED
Company Number:07215684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Peterbridge House, The Lakes, Northampton, Northamptonshire, NN4 7HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thrapston Garage, 11 Bridge Street, Thrapston, Kettering, United Kingdom, NN14 4JW

Director07 April 2010Active
Thrapston Garage, 11 Bridge Street, Thrapston, Kettering, United Kingdom, NN14 4JW

Director07 April 2010Active
Thrapston Garage, 11 Bridge Street, Thrapston, Kettering, United Kingdom, NN14 4JW

Director07 April 2010Active
Thrapston Garage, 11 Bridge Street, Thrapston, Kettering, United Kingdom, NN14 4JW

Director07 April 2010Active

People with Significant Control

Mr Sean Porter
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Peterbridge House, The Lakes, Northampton, NN4 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Porter
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Thrapston Garage, 11 Bridge Street, Kettering, United Kingdom, NN14 4JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean William Hugh Porter
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Thrapston Garage, 11 Bridge Street, Kettering, United Kingdom, NN14 4JW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2024-04-23Officers

Change person director company with change date.

Download
2024-04-23Officers

Change person director company with change date.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Address

Change registered office address company with date old address new address.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Change account reference date company previous extended.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Change account reference date company previous shortened.

Download
2017-05-08Accounts

Accounts with accounts type total exemption small.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.