UKBizDB.co.uk

WEST HEATH GARAGE (FARNBOROUGH) LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10, Sparvells, Eversley, Hook, England, RG27 0QG

Secretary22 October 2020Active
Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, England, GU12 4UH

Director04 March 2020Active
8 Stornoway Court, Beeston, Nottingham, NG9 1QR

Secretary-Active
9 Two Gate Meadow, Overton, RG25 3TG

Secretary02 July 2007Active
17 Curbey Close, West Chiltington, Pulborough, RH20 2HU

Secretary03 January 1996Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Secretary04 March 2020Active
8 Stornoway Court, Beeston, Nottingham, NG9 1QR

Director19 May 1995Active
16 Theobalds Way, Frimley, Camberley, GU16 5RF

Director16 April 1998Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director02 July 2007Active
Sparsholt House, Sparsholt, Wantage, OX1 29PT

Director-Active
Bradcutts, Cookham Dean, SL6 9AD

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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 (8 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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type small.

Download
2022-09-22Address

Change registered office address company with date old address new address.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Capital

Capital allotment shares.

Download
2022-07-27Accounts

Accounts with accounts type small.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Change account reference date company previous extended.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Accounts

Change account reference date company current shortened.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Officers

Appoint person secretary company with name date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-08-05Resolution

Resolution.

Download
2020-08-05Incorporation

Memorandum articles.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Address

Change registered office address company with date old address new address.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Appoint person secretary company with name date.

Download
2020-03-05Officers

Termination secretary company with name termination date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.