UKBizDB.co.uk

WAVERTREE COURT GARAGE LIMITED

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

This company is commonly known as Wavertree Court Garage Limited. The company was founded 50 years ago and was given the registration number 01121435. The firm's registered office is in BECKENHAM. You can find them at Unit 15 Gardener Industrial Estate, Kent House Lane, Beckenham, Kent. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:WAVERTREE COURT GARAGE LIMITED
Company Number:01121435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1973
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 15 Gardener Industrial Estate, Kent House Lane, Beckenham, Kent, BR3 1LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Cottage, Chitcombe Road, Broad Oaks, Rye, England, TN31 6EX

Secretary-Active
Rose Cottage, Chitcombe Road, Broad Oaks, Rye, England, TN31 6EX

Director01 December 2009Active
Richmond Lodge, 46 Horsham Road, Cranleigh, England, GU6 8DU

Director01 December 2009Active
21 Woodhurst Avenue, Petts Wood, Orpington, BR5 1AR

Director-Active
High View, Tenterden Road, Rolvenden, TN17 4JL

Director-Active
3 Shelton Close, Shelton Avenue, Warlingham, CR6 9ND

Director-Active

People with Significant Control

Mrs Janet Elizabeth Napolitano
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:Rose Cottage, Chitcombe Road, Rye, England, TN31 6EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Napolitano
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Richmond Lodge, 46 Horsham Road, Cranleigh, England, GU6 8DU
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 (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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-14Officers

Change person director company with change date.

Download
2020-01-14Officers

Change person secretary company with change date.

Download
2020-01-14Officers

Change person director company with change date.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Officers

Change person director company with change date.

Download
2016-01-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.