UKBizDB.co.uk

WELLINGORE GARAGE LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Wellingore Garage Cliff Road, Wellingore, Lincoln, LN5 0HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellingore Garage Cliff Road, Wellingore, Lincoln, LN5 0HY

Director28 August 2018Active
Wellingore Garage Cliff Road, Wellingore, Lincoln, LN5 0HY

Director28 August 2018Active
York House Wellingore, Lincoln, LN5 0HR

Secretary23 August 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 August 1996Active
Ashby Hall, Ashby De La Launde, Lincoln, LN4 3JG

Director09 December 1996Active
Lodge Farm, Norton Disney, Lincoln, LN6 9JP

Director09 December 1996Active
Westridge House Gas Lane, Navenby, Lincoln, LN5 0EZ

Director23 August 1996Active
16, Westridge House Gas Lane, Navenby, Lincoln, LN5 0EZ

Director09 December 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-08-30Persons with significant control

Change to a person with significant control.

Download
2017-08-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.