This company is commonly known as Tower Garage (marlow) Limited. The company was founded 30 years ago and was given the registration number 02882062. The firm's registered office is in BOURNE END. You can find them at 7-8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | TOWER GARAGE (MARLOW) LIMITED |
---|---|---|
Company Number | : | 02882062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Willowmead Square, Marlow, SL7 1HP | Secretary | 23 December 2002 | Active |
13 Jeffries Court, Bourne End, England, SL8 5DY | Director | 23 December 2002 | Active |
13 Willowmead Square, Marlow, SL7 1HP | Director | 23 December 2002 | Active |
Tall Pine Heathfield Road, High Wycombe, HP12 4DQ | Secretary | 18 January 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 December 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 December 1993 | Active |
60 Clarence Road, Windsor, SL4 5AU | Director | 18 January 1994 | Active |
Mr Martin Paul Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Jeffries Court, Bourne End, United Kingdom, SL8 5DY |
Nature of control | : |
|
Mr Alec Christopher Mantica | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Willowmead Square, Marlow, United Kingdom, SL7 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-22 | Address | Change registered office address company with date old address new address. | Download |
2022-08-10 | Address | Change registered office address company with date old address new address. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Officers | Change person director company with change date. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Officers | Change person director company with change date. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.