UKBizDB.co.uk

VETERANS GARAGE TRADING LIMITED

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

This company is commonly known as Veterans Garage Trading Limited. The company was founded 6 years ago and was given the registration number 11196771. The firm's registered office is in ECCLES. You can find them at First Floor Business Centre City Airport, Liverpool Road, Eccles, Manchester. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:VETERANS GARAGE TRADING LIMITED
Company Number:11196771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2018
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:First Floor Business Centre City Airport, Liverpool Road, Eccles, Manchester, United Kingdom, M30 7SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 20, 30, Peel House, The Downs, Altrincham, England, WA14 2PX

Secretary28 February 2023Active
Suite 20, 30, Peel House, The Downs, Altrincham, England, WA14 2PX

Director30 November 2023Active
Suite 20, 30, Peel House, The Downs, Altrincham, England, WA14 2PX

Secretary17 May 2021Active
Suite 20, 30, Peel House, The Downs, Altrincham, England, WA14 2PX

Director28 February 2023Active
Suite 20, 30, Peel House, The Downs, Altrincham, England, WA14 2PX

Director17 May 2021Active
Suite 20, 30, Peel House, The Downs, Altrincham, England, WA14 2PX

Director07 April 2023Active
Suite 20, 30, Peel House, The Downs, Altrincham, England, WA14 2PX

Director07 February 2022Active
First Floor Business Centre, City Airport, Liverpool Road, Eccles, United Kingdom, M30 7SA

Director02 August 2018Active
Terminal Building, Barton Airport, Eccles, Manchester, United Kingdom, M30 7SA

Director09 February 2018Active
City Airport Business Centre, Barton Airport, Eccles, Manchester, England, M30 7SA

Director17 December 2021Active
First Floor Business Centre, City Airport, Liverpool Road, Eccles, United Kingdom, M30 7SA

Director07 February 2019Active
Terminal Building, Barton Airport, Eccles, Manchester, United Kingdom, M30 7SA

Director09 February 2018Active

People with Significant Control

Mr Roger Cox
Notified on:30 November 2023
Status:Active
Date of birth:August 1972
Nationality:South African
Country of residence:England
Address:Suite 20, 30, Peel House, Altrincham, England, WA14 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Francis Hanley
Notified on:08 April 2023
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Suite 20, 30, Peel House, Altrincham, England, WA14 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Francis Hanley
Notified on:08 April 2023
Status:Active
Date of birth:March 2023
Nationality:British
Country of residence:England
Address:Suite 20, 30, Peel House, Altrincham, England, WA14 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Cox
Notified on:28 February 2023
Status:Active
Date of birth:August 1972
Nationality:South African
Country of residence:England
Address:Suite 20, 30, Peel House, Altrincham, England, WA14 2PX
Nature of control:
  • Right to appoint and remove directors
Mr Paul Francis Hanley
Notified on:17 February 2022
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Suite 20, 30, Peel House, Altrincham, England, WA14 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Cox
Notified on:17 May 2021
Status:Active
Date of birth:August 1972
Nationality:South African
Country of residence:England
Address:Suite 20, 30, Peel House, Altrincham, England, WA14 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Veterans Garage Limited
Notified on:09 February 2018
Status:Active
Country of residence:United Kingdom
Address:Terminal Building, Barton Airport, Manchester, United Kingdom,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person secretary company with name date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-08-04Change of name

Certificate change of name company.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-03-12Persons with significant control

Change to a person with significant control.

Download
2022-03-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.