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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rose Cottage, Chitcombe Road, Broad Oaks, Rye, England, TN31 6EX | Secretary | - | Active |
Rose Cottage, Chitcombe Road, Broad Oaks, Rye, England, TN31 6EX | Director | 01 December 2009 | Active |
Richmond Lodge, 46 Horsham Road, Cranleigh, England, GU6 8DU | Director | 01 December 2009 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-14 | Officers | Change person director company with change date. | Download |
2020-01-14 | Officers | Change person secretary company with change date. | Download |
2020-01-14 | Officers | Change person director company with change date. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Officers | Change person director company with change date. | Download |
2016-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.