This company is commonly known as West Heath Garage (farnborough) Limited. The company was founded 62 years ago and was given the registration number 00706981. The firm's registered office is in READING. You can find them at James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | WEST HEATH GARAGE (FARNBOROUGH) LIMITED |
---|---|---|
Company Number | : | 00706981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1961 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England, RG1 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Sparvells, Eversley, Hook, England, RG27 0QG | Secretary | 22 October 2020 | Active |
Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, England, GU12 4UH | Director | 04 March 2020 | Active |
8 Stornoway Court, Beeston, Nottingham, NG9 1QR | Secretary | - | Active |
9 Two Gate Meadow, Overton, RG25 3TG | Secretary | 02 July 2007 | Active |
17 Curbey Close, West Chiltington, Pulborough, RH20 2HU | Secretary | 03 January 1996 | Active |
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS | Secretary | 04 March 2020 | Active |
8 Stornoway Court, Beeston, Nottingham, NG9 1QR | Director | 19 May 1995 | Active |
16 Theobalds Way, Frimley, Camberley, GU16 5RF | Director | 16 April 1998 | Active |
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 02 July 2007 | Active |
Sparsholt House, Sparsholt, Wantage, OX1 29PT | Director | - | Active |
Bradcutts, Cookham Dean, SL6 9AD | Director | - | Active |
Sandhurst Autoprint Limited | ||
Notified on | : | 04 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS |
Nature of control | : |
|
Mr Jeremy Charles Ebdon | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | James Cowper Kreston, 8th Floor South, Reading, England, RG1 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type small. | Download |
2022-09-22 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Capital | Capital allotment shares. | Download |
2022-07-27 | Accounts | Accounts with accounts type small. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Accounts | Change account reference date company previous extended. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Accounts | Change account reference date company current shortened. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-26 | Officers | Appoint person secretary company with name date. | Download |
2020-10-26 | Officers | Termination secretary company with name termination date. | Download |
2020-08-05 | Resolution | Resolution. | Download |
2020-08-05 | Incorporation | Memorandum articles. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2020-03-05 | Officers | Appoint person secretary company with name date. | Download |
2020-03-05 | Officers | Termination secretary company with name termination date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.