UKBizDB.co.uk

VICTORIA GARAGE (STAPLEFORD) LIMITED

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

This company is commonly known as Victoria Garage (stapleford) Limited. The company was founded 23 years ago and was given the registration number 04093627. The firm's registered office is in NOTTINGHAM. You can find them at 125 Nottingham Road Nottingham Road, Stapleford, Nottingham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:VICTORIA GARAGE (STAPLEFORD) LIMITED
Company Number:04093627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:125 Nottingham Road Nottingham Road, Stapleford, Nottingham, England, NG9 8AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Trowell Park Drive, Trowell, United Kingdom, NG9 3RA

Secretary01 November 2000Active
1 Trowell Park Drive, Trowell, United Kingdom, NG9 3RA

Director05 April 2004Active
1 Trowell Park Drive, Trowell, United Kingdom, NG9 3RA

Director01 November 2000Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary20 October 2000Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director20 October 2000Active

People with Significant Control

Mrs Pamela Curran
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Patrick Curran
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Address

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

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Address

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

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Accounts

Change account reference date company previous shortened.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-29Mortgage

Mortgage satisfy charge full.

Download
2017-04-29Mortgage

Mortgage satisfy charge full.

Download
2017-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Officers

Change person director company with change date.

Download
2016-04-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.