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.
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 | : |
|
Registered Address | : | Featherbed Lane, Shrewsbury, Shropshire, SY1 4NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Stables, Meadow Court, Wykey, Ruyton X1 Towns, United Kingdom, SY4 2JA | Secretary | 08 April 2006 | Active |
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 | Director | 20 November 2009 | Active |
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 | Secretary | 14 March 2002 | Active |
3 Maple Drive, Heath Farm, Shrewsbury, SY1 3SE | Secretary | 25 November 1996 | Active |
Colorado, Middletown, Welshpool, SY21 8EJ | Director | 01 May 2002 | Active |
6 Yorke Avenue, Marchwiel, Wrexham, LL13 0SG | Director | 01 May 2002 | Active |
Lower House Domgay Lane, Four Crosses, Llanymynech, SY22 6SW | Director | 16 January 1997 | Active |
Hopton Gate Barn, Haytons Bent, Ludlow, SY8 2BE | Director | 01 June 1994 | Active |
82 Glebe Road, Bayston Hill, Shrewsbury, SY3 0PZ | Director | 01 May 2002 | Active |
3 Maple Drive, Heath Farm, Shrewsbury, SY1 3SE | Director | 01 January 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-16 | Officers | Change person director company with change date. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Officers | Termination director company with name termination date. | Download |
2015-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2014-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.