MANDERS GARAGE (RIPLEY) LIMITED

17b Derby Road, Ripley, DE5 3EA, England
StatusACTIVE
Company No.03152271
CategoryPrivate Limited Company
Incorporated29 Jan 1996
Age28 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

MANDERS GARAGE (RIPLEY) LIMITED is an active private limited company with number 03152271. It was incorporated 28 years, 5 months, 5 days ago, on 29 January 1996. The company address is 17b Derby Road, Ripley, DE5 3EA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-02

Old address: 3 Derby Road Ripley Derbyshire DE5 3EA United Kingdom

New address: 17B Derby Road Ripley DE5 3EA

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Angela Harrison

Termination date: 2024-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Angela Harrison

Termination date: 2024-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Harrison

Termination date: 2024-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Manders Holdings Ltd

Notification date: 2024-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Angela Harrison

Cessation date: 2024-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Peter Harrison

Cessation date: 2024-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Jade Mills

Appointment date: 2024-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Mills

Appointment date: 2024-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2018

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-02

Psc name: Mrs Christine Angela Harrison

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2018

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-02

Psc name: Andrew Peter Harrison

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-20

Officer name: Andrew Peter Harrison

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-20

Officer name: Christine Angela Harrison

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-20

Officer name: Christine Angela Harrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-03

Old address: C/O Mabe Allen 3 Derby Road Ripley Derby DE5 3EA

New address: 3 Derby Road Ripley Derbyshire DE5 3EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2012

Action Date: 30 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-30

Officer name: Andrew Peter Harrison

Documents

View document PDF

Change person director company with change date

Date: 25 May 2012

Action Date: 30 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-30

Officer name: Christine Angela Harrison

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2012

Action Date: 30 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-30

Officer name: Christine Angela Harrison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-03

Officer name: Andrew Peter Harrison

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-03

Officer name: Christine Angela Harrison

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-03

Officer name: Christine Angela Harrison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: Andrew Peter Harrison

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: Christine Angela Harrison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / christine harrison / 24/04/2009

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew harrison / 24/04/2009

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/99; no change of members

Documents

View document PDF

Accounts amended with made up date

Date: 16 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AAMD

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 12 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Jan 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSULTA MANAGEMENT LLP

103 HANOVIA HOUSE,LONDON,W3 7YG

Number:OC427134
Status:ACTIVE
Category:Limited Liability Partnership

HILLRISE HOUSE LIMITED

4 AYLESBY LANE,GRIMSBY,DN41 7QP

Number:08368473
Status:ACTIVE
Category:Private Limited Company
Number:11715780
Status:ACTIVE
Category:Private Limited Company

SAVE MY SYSTEM LIMITED

310 GRANGE ROAD,LONDON,E13 0HQ

Number:06221112
Status:ACTIVE
Category:Private Limited Company

SCOTTRAIL SERVICES LTD

UNIT 3C,WICKFORD,SS11 8YU

Number:10858129
Status:ACTIVE
Category:Private Limited Company

TALKTALK BRANDS LIMITED

11 EVESHAM STREET,LONDON,W11 4AR

Number:05840856
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source