UKBizDB.co.uk

WOODMANCOTE GARAGE (SERVICES) LIMITED

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

This company is commonly known as Woodmancote Garage (services) Limited. The company was founded 48 years ago and was given the registration number 01224957. The firm's registered office is in STONEHOUSE. You can find them at 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WOODMANCOTE GARAGE (SERVICES) LIMITED
Company Number:01224957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1975
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
701, Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Secretary-Active
701, Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director-Active
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director01 January 2017Active
701, Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT

Director-Active

People with Significant Control

Mrs Madeline Griffith
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:701 Stonehouse Park, Sperry Way, Stonehouse, England, GL10 3UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Goodwin Vicker
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:701 Stonehouse Park, Sperry Way, Stonehouse, England, GL10 3UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann-Marie Vicker
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Peace Cottage, Wheal Vor, Helston, United Kingdom, TR13 9NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-25Capital

Capital name of class of shares.

Download
2019-04-25Resolution

Resolution.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Resolution

Resolution.

Download
2017-04-28Capital

Capital name of class of shares.

Download
2017-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.