S & P GARAGES LIMITED
Status | ACTIVE |
Company No. | 07877254 |
Category | Private Limited Company |
Incorporated | 09 Dec 2011 |
Age | 12 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
S & P GARAGES LIMITED is an active private limited company with number 07877254. It was incorporated 12 years, 6 months, 28 days ago, on 09 December 2011. The company address is Wrightsway Wrightsway, Lincoln, LN2 4JY, Lincolnshire.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 23 May 2024
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Change to a person with significant control
Date: 28 Sep 2023
Action Date: 26 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-26
Psc name: Mrs Sarah Jane Frohmaier
Documents
Change to a person with significant control
Date: 28 Sep 2023
Action Date: 26 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-26
Psc name: Mr Peter Frohmaier
Documents
Change person director company with change date
Date: 27 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-26
Officer name: Mr Peter Frohmaier
Documents
Change person director company with change date
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-27
Officer name: Mrs Sarah Jane Frohmaier
Documents
Change person director company with change date
Date: 27 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-26
Officer name: Mrs Sarah Jane Frohmaier
Documents
Change to a person with significant control
Date: 27 Sep 2023
Action Date: 26 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-26
Psc name: Mrs Sarah Jane Frohmaier
Documents
Change person director company with change date
Date: 27 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-26
Officer name: Mr Peter Frohmaier
Documents
Change to a person with significant control
Date: 27 Sep 2023
Action Date: 26 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-26
Psc name: Mr Peter Frohmaier
Documents
Mortgage satisfy charge full
Date: 14 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078772540002
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type unaudited abridged
Date: 16 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type unaudited abridged
Date: 01 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type unaudited abridged
Date: 12 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 03 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078772540002
Documents
Mortgage satisfy charge full
Date: 29 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Change person director company with change date
Date: 14 Dec 2012
Action Date: 26 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-26
Officer name: Mrs. Sarah Jane Frohmaier
Documents
Change person director company with change date
Date: 14 Dec 2012
Action Date: 26 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-26
Officer name: Mr. Peter Frohmaier
Documents
Legacy
Date: 14 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
145 BEVAN AVENUE,BARKING,IG11 9NR
Number: | 09283271 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 STONEABLE ROAD,RADSTOCK,BA3 3JR
Number: | 07856919 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
114 THE HIGH STREET,CAMBRIDGE,CB21 4EP
Number: | 10827808 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O M E BALL AND ASSOC LIMITED GLOBAL HOUSE,EPSOM,KT18 5AD
Number: | 11497019 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAR COTTAGE,CIRENCESTER,GL7 5SJ
Number: | 07162781 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VAULT,CHESTER,CH3 5AG
Number: | 11155972 |
Status: | ACTIVE |
Category: | Private Limited Company |