This company is commonly known as Wilberjim Garage (tenterden) Limited. The company was founded 69 years ago and was given the registration number 00534465. The firm's registered office is in . You can find them at 35 Ballards Lane, London, , . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WILBERJIM GARAGE (TENTERDEN) LIMITED |
---|---|---|
Company Number | : | 00534465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1954 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Ballards Lane, London, N3 1XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Ballards Lane, London, N3 1XW | Secretary | - | Active |
35 Ballards Lane, London, N3 1XW | Director | 10 June 1994 | Active |
35 Ballards Lane, London, N3 1XW | Director | - | Active |
2 Mill Lane, Tenterden, TN30 6NA | Director | - | Active |
Mrs Florence Vera Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Address | : | 35 Ballards Lane, N3 1XW |
Nature of control | : |
|
Mr James Charles Harold Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Address | : | 35 Ballards Lane, N3 1XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Officers | Change person director company with change date. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2021-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2021-06-01 | Officers | Change person secretary company with change date. | Download |
2021-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2020-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.