GARDEN STREET GARAGE LIMITED

Primary House Primary House, Macclesfield, SK10 2DX, England
StatusACTIVE
Company No.10065041
CategoryPrivate Limited Company
Incorporated15 Mar 2016
Age8 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

GARDEN STREET GARAGE LIMITED is an active private limited company with number 10065041. It was incorporated 8 years, 3 months, 20 days ago, on 15 March 2016. The company address is Primary House Primary House, Macclesfield, SK10 2DX, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100650410002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100650410001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100650410003

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Emma Louise Morris

Appointment date: 2019-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Derek Womby

Termination date: 2019-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Derek Womby

Termination date: 2019-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Bourne Pettener

Appointment date: 2019-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander James Morris

Appointment date: 2019-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2018

Action Date: 15 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-15

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2018

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Southpark Developments Limited

Cessation date: 2017-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 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: 26 Apr 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2016

Action Date: 17 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100650410003

Charge creation date: 2016-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2016

Action Date: 23 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100650410002

Charge creation date: 2016-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2016

Action Date: 23 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100650410001

Charge creation date: 2016-06-23

Documents

View document PDF

Incorporation company

Date: 15 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE PLAS LIMITED

97 HYHOLMES,PETERBOROUGH,PE3 8LH

Number:11884633
Status:ACTIVE
Category:Private Limited Company

CHAPTER ONE FITNESS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11174539
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECOUP LTD

72 CAVALIER ROAD,BASINGSTOKE,RG24 7ES

Number:07336861
Status:ACTIVE
Category:Private Limited Company

KEE SAFETY GROUP LIMITED

UNIT A2 CRADLEY BUSINESS PARK,CRADLEY HEATH,B64 7DW

Number:08715491
Status:ACTIVE
Category:Private Limited Company

SUKH LIMITED

95 WROTTESLEY ROAD,WOLVERHAMPTON,WV6 8SQ

Number:09198484
Status:ACTIVE
Category:Private Limited Company

TAX WISE LONDON LIMITED

422 ROMAN ROAD,LONDON,E3 5LU

Number:09122419
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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