UKBizDB.co.uk

TOWER GARAGE (MARLOW) LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:7-8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Willowmead Square, Marlow, SL7 1HP

Secretary23 December 2002Active
13 Jeffries Court, Bourne End, England, SL8 5DY

Director23 December 2002Active
13 Willowmead Square, Marlow, SL7 1HP

Director23 December 2002Active
Tall Pine Heathfield Road, High Wycombe, HP12 4DQ

Secretary18 January 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 December 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 December 1993Active
60 Clarence Road, Windsor, SL4 5AU

Director18 January 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Persons with significant control

Change to a person with significant control.

Download
2022-09-22Address

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

Download
2022-08-10Address

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

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Officers

Change person director company with change date.

Download
2021-12-14Address

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

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Officers

Change person director company with change date.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.