This company is commonly known as Winchcombe Garage Limited. The company was founded 11 years ago and was given the registration number 08309693. The firm's registered office is in KETTERING. You can find them at Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | WINCHCOMBE GARAGE LIMITED |
---|---|---|
Company Number | : | 08309693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England, NN15 6WJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadway Road, Winchcombe, Cheltenham, England, GL54 5NT | Director | 06 April 2021 | Active |
Broadway Road, Winchcombe, Cheltenham, England, GL54 5NT | Director | 06 April 2021 | Active |
48, Eastern Esplanade, Broadstairs, England, CT10 1DQ | Director | 27 November 2012 | Active |
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ | Director | 06 April 2021 | Active |
Broadway Road, Winchcombe, Cheltenham, England, GL54 5NT | Director | 27 November 2012 | Active |
Aaron Joseph Pawlowski | ||
Notified on | : | 06 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broadway Road, Winchcombe, Cheltenham, England, GL54 5NT |
Nature of control | : |
|
Jamie Michael Layton | ||
Notified on | : | 06 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broadway Road, Winchcombe, Cheltenham, England, GL54 5NT |
Nature of control | : |
|
Mr Christopher John Barclay Stewart | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broadway Road, Winchcombe, Cheltenham, England, GL54 5NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Officers | Change person director company with change date. | Download |
2022-10-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-09 | Address | Change registered office address company with date old address new address. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.