UKBizDB.co.uk

WESTBURY GARAGE (SALOP) LIMITED

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

This company is commonly known as Westbury Garage (salop) Limited. The company was founded 61 years ago and was given the registration number 00756634. The firm's registered office is in SHROPSHIRE. You can find them at Featherbed Lane, Shrewsbury, Shropshire, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:WESTBURY GARAGE (SALOP) LIMITED
Company Number:00756634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1963
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Featherbed Lane, Shrewsbury, Shropshire, SY1 4NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Stables, Meadow Court, Wykey, Ruyton X1 Towns, United Kingdom, SY4 2JA

Secretary08 April 2006Active
Downton Hall, Downton, Upton Magna, SY4 4PL

Director-Active
23a, Crescent Cottage, Town Walls, Shrewsbury, United Kingdom, SY1 1TH

Director-Active
Tinkers Hall, The Row, All Stretton, Church Stretton, United Kingdom, SY6 6JS

Director20 November 2009Active
23a, Crescent Cottage, Town Walls, Shrewsbury, United Kingdom, SY1 1TH

Director-Active
The Old Stables, Meadow Court, Wykey, Ruyton X1 Towns, United Kingdom, SY4 2JA

Director-Active
Downton Lodge, Downton, Upton Magna, SY4 4PL

Secretary-Active
Summerfield, Pecknall Lane, Halfway House, SY5 9DT

Secretary14 March 2002Active
3 Maple Drive, Heath Farm, Shrewsbury, SY1 3SE

Secretary25 November 1996Active
Colorado, Middletown, Welshpool, SY21 8EJ

Director01 May 2002Active
6 Yorke Avenue, Marchwiel, Wrexham, LL13 0SG

Director01 May 2002Active
Lower House Domgay Lane, Four Crosses, Llanymynech, SY22 6SW

Director16 January 1997Active
Hopton Gate Barn, Haytons Bent, Ludlow, SY8 2BE

Director01 June 1994Active
82 Glebe Road, Bayston Hill, Shrewsbury, SY3 0PZ

Director01 May 2002Active
3 Maple Drive, Heath Farm, Shrewsbury, SY1 3SE

Director01 January 1999Active

People with Significant Control

Mr Jonathan Edwards
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Featherbed Lane, Shropshire, SY1 4NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Andrew Mark Edwards
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Featherbed Lane, Shropshire, SY1 4NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

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 (7 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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Officers

Termination director company with name termination date.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-10-29Mortgage

Mortgage satisfy charge full.

Download
2014-10-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.