Company Information for ST. GEORGES GARAGE LIMITED
22 PHOENIX BUSINESS PARK, CONTINENTAL APPROACH, MARGATE, KENT, CT9 4HL,
|
Company Registration Number
07043478
Private Limited Company
Active |
Company Name | |
---|---|
ST. GEORGES GARAGE LIMITED | |
Legal Registered Office | |
22 PHOENIX BUSINESS PARK CONTINENTAL APPROACH MARGATE KENT CT9 4HL Other companies in CT9 | |
Company Number | 07043478 | |
---|---|---|
Company ID Number | 07043478 | |
Date formed | 2009-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 15:13:06 |
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 |
---|---|---|
DANIEL KILLICK |
||
DANIEL KILLICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CHARLES BOOTH |
Company Secretary | ||
ROBERT CHARLES BOOTH |
Director | ||
ROSS ANDREWS |
Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 21/09/23 FROM 8-12 Harold Road Cliftonville Margate Kent CT9 2HT | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Daniel Killick on 2017-07-16 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL KILLICK | |
AP03 | Appointment of Mr Daniel Killick as company secretary on 2017-07-16 | |
TM02 | Termination of appointment of Robert Charles Booth on 2017-07-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES BOOTH | |
PSC07 | CESSATION OF ROBERT CHARLES BOOTH AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR DANIEL KILLICK | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS ANDREWS | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 15/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM FLAT 8-12 HAROLD ROAD CLIFTONVILLE MARGATE MARGATE CT9 2HT UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ELIEZER ANDREUS / 15/10/2009 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
|
|
|
|
|
|
|
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 ST. GEORGES GARAGE LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as ST. GEORGES GARAGE LIMITED are:
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. |