Company Information for FRESHWATER GARAGES LIMITED
24 PICTON HOUSE, HUSSAR COURT, WATERLOOVILLE, HAMPSHIRE, PO7 7SQ,
|
Company Registration Number
05378443
Private Limited Company
Active |
Company Name | |
---|---|
FRESHWATER GARAGES LIMITED | |
Legal Registered Office | |
24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ Other companies in PO7 | |
Company Number | 05378443 | |
---|---|---|
Company ID Number | 05378443 | |
Date formed | 2005-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB861142643 |
Last Datalog update: | 2024-02-07 01:40:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL COLEMAN |
||
PETER DAVID COLEMAN |
||
JOHN DAVID NEWTON |
||
NICHOLAS LOUIS NEWTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL COLEMAN |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWCOLE LIMITED | Director | 2005-02-28 | CURRENT | 2005-02-28 | Active | |
NEWCOLE LIMITED | Director | 2005-02-28 | CURRENT | 2005-02-28 | Active | |
NEWCOLE LIMITED | Director | 2005-02-28 | CURRENT | 2005-02-28 | Active | |
NEWCOLE LIMITED | Director | 2005-02-28 | CURRENT | 2005-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES | |
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for John David Newton on 2020-06-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Peter David Coleman on 2017-10-20 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicholas Louis Newton on 2016-02-01 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL COLEMAN | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID COLEMAN / 07/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLEMAN / 07/03/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL COLEMAN on 2012-03-07 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LOUIS NEWTON / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEWTON / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID COLEMAN / 28/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLEMAN / 28/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 28/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 11 DRAGOON HOUSE, HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF | |
ELRES | S252 DISP LAYING ACC 28/02/05 | |
ELRES | S386 DISP APP AUDS 28/02/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due Within One Year | 2013-04-30 | £ 106,793 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 102,564 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRESHWATER GARAGES LIMITED
Cash Bank In Hand | 2013-04-30 | £ 73,741 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 70,680 |
Current Assets | 2013-04-30 | £ 130,736 |
Current Assets | 2012-04-30 | £ 118,852 |
Debtors | 2013-04-30 | £ 39,581 |
Debtors | 2012-04-30 | £ 33,549 |
Debtors | 2011-04-30 | £ 39,054 |
Shareholder Funds | 2013-04-30 | £ 28,126 |
Shareholder Funds | 2012-04-30 | £ 21,705 |
Stocks Inventory | 2013-04-30 | £ 17,414 |
Stocks Inventory | 2012-04-30 | £ 14,623 |
Tangible Fixed Assets | 2013-04-30 | £ 4,736 |
Tangible Fixed Assets | 2012-04-30 | £ 6,170 |
Tangible Fixed Assets | 2011-04-30 | £ 8,227 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
Technical Support |
Isle of Wight Council | |
|
Technical Support |
Isle of Wight Council | |
|
Technical Support |
Isle of Wight Council | |
|
Technical Support |
Isle of Wight Council | |
|
Technical Support |
Isle of Wight Council | |
|
Transport Fleet Administration |
Isle of Wight Council | |
|
Transport Fleet Administration |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |