UKBizDB.co.uk

WINCHCOMBE GARAGE LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Broadway Road, Winchcombe, Cheltenham, England, GL54 5NT

Director06 April 2021Active
Broadway Road, Winchcombe, Cheltenham, England, GL54 5NT

Director06 April 2021Active
48, Eastern Esplanade, Broadstairs, England, CT10 1DQ

Director27 November 2012Active
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ

Director06 April 2021Active
Broadway Road, Winchcombe, Cheltenham, England, GL54 5NT

Director27 November 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-03Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Address

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

Download
2021-04-09Address

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

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.