This company is commonly known as Wellingore Garage Limited. The company was founded 27 years ago and was given the registration number 03241793. The firm's registered office is in LINCOLN. You can find them at Wellingore Garage Cliff Road, Wellingore, Lincoln, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | WELLINGORE GARAGE LIMITED |
---|---|---|
Company Number | : | 03241793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellingore Garage Cliff Road, Wellingore, Lincoln, LN5 0HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellingore Garage Cliff Road, Wellingore, Lincoln, LN5 0HY | Director | 28 August 2018 | Active |
Wellingore Garage Cliff Road, Wellingore, Lincoln, LN5 0HY | Director | 28 August 2018 | Active |
York House Wellingore, Lincoln, LN5 0HR | Secretary | 23 August 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 August 1996 | Active |
Ashby Hall, Ashby De La Launde, Lincoln, LN4 3JG | Director | 09 December 1996 | Active |
Lodge Farm, Norton Disney, Lincoln, LN6 9JP | Director | 09 December 1996 | Active |
Westridge House Gas Lane, Navenby, Lincoln, LN5 0EZ | Director | 23 August 1996 | Active |
16, Westridge House Gas Lane, Navenby, Lincoln, LN5 0EZ | Director | 09 December 1996 | Active |
Mr Christopher Timothy Balfe | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Address | : | Wellingore Garage Cliff Road, Lincoln, LN5 0HY |
Nature of control | : |
|
Mr Nigel Breese | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Wellingore Garage Cliff Road, Lincoln, LN5 0HY |
Nature of control | : |
|
Ashley Richard Craggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Westridge House Gas Lane, Navenby, Lincoln, United Kingdom, LN5 0EZ |
Nature of control | : |
|
Christine Elzabeth Craggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Westridge House Gas Lane, Navenby, Lincoln, United Kingdom, LN5 0EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-10 | Officers | Termination director company with name termination date. | Download |
2017-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.