AMERY'S GARAGE LIMITED

Register to unlock more data on OkredoRegister

AMERY'S GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03890103

Incorporation date

07/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire CW12 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1999)
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon11/08/2025
Micro company accounts made up to 2025-06-30
dot icon16/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon01/10/2024
Micro company accounts made up to 2024-06-30
dot icon23/02/2024
Director's details changed for Mr Martin Lee Amery on 2024-02-23
dot icon13/02/2024
Director's details changed for Mr Martin Lee Amery on 2024-02-10
dot icon13/02/2024
Secretary's details changed for Mr Stephen Lee Amery on 2024-02-10
dot icon09/02/2024
Director's details changed for Mr Stephen Lee Amery on 2024-02-09
dot icon09/12/2023
Micro company accounts made up to 2023-06-30
dot icon16/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon05/04/2023
Change of details for Mr Stephen Lee Amery as a person with significant control on 2023-04-02
dot icon05/04/2023
Notification of Martin Lee Amery as a person with significant control on 2023-04-02
dot icon20/03/2023
Micro company accounts made up to 2022-06-30
dot icon16/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon21/03/2022
Registered office address changed from 2 the Courtyard Greenfield Farm Industrial Estate Congleton CW12 4TR England to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 2022-03-21
dot icon17/03/2022
Micro company accounts made up to 2021-06-30
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-06-30
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon07/04/2020
Current accounting period extended from 2020-06-29 to 2020-06-30
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon19/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-06-30
dot icon19/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon07/03/2018
Micro company accounts made up to 2017-06-30
dot icon11/01/2018
Confirmation statement made on 2017-11-15 with updates
dot icon11/01/2018
Registered office address changed from 111a Canal Road Congleton Cheshire CW12 3AP England to 2 the Courtyard Greenfield Farm Industrial Estate Congleton CW12 4TR on 2018-01-11
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-29
dot icon13/01/2017
Confirmation statement made on 2016-11-15 with updates
dot icon28/07/2016
Registered office address changed from 10 Swan Bank Congleton Cheshire CW12 1AH to 111a Canal Road Congleton Cheshire CW12 3AP on 2016-07-28
dot icon29/06/2016
Total exemption small company accounts made up to 2015-06-29
dot icon29/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon26/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon24/11/2014
Director's details changed for Mr Martin Lee Amery on 2013-11-01
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon17/06/2013
Director's details changed for Mr Stephen Lee Amery on 2013-06-17
dot icon17/06/2013
Director's details changed for Martin Amery on 2013-06-17
dot icon17/06/2013
Secretary's details changed for Mr Stephen Amery on 2013-06-17
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon20/11/2012
Statement of capital following an allotment of shares on 2012-11-12
dot icon20/11/2012
Director's details changed for Steven Amery on 2012-11-12
dot icon20/11/2012
Secretary's details changed for Steven Amery on 2012-11-12
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon16/07/2010
Registered office address changed from Canal Road Congleton Cheshire CW12 3AP on 2010-07-16
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/01/2010
Registered office address changed from 2 Martins Court West Street Congleton Cheshire CW12 1JR on 2010-01-21
dot icon21/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon21/01/2010
Director's details changed for Martin Amery on 2009-12-20
dot icon21/01/2010
Director's details changed for Steven Amery on 2009-12-20
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/12/2008
Return made up to 15/11/08; full list of members
dot icon01/12/2008
Director and secretary's change of particulars / steven amery / 25/11/2008
dot icon01/12/2008
Director's change of particulars / martin amery / 25/11/2008
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/03/2008
Return made up to 15/11/07; full list of members
dot icon01/03/2008
Registered office changed on 01/03/2008 from the post house mill street congleton cheshire CW12 1AB
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/11/2006
Return made up to 15/11/06; full list of members
dot icon26/09/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon15/11/2005
Return made up to 15/11/05; full list of members
dot icon27/09/2005
Ad 20/09/05--------- £ si 1@1=1 £ ic 1/2
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Secretary resigned
dot icon07/02/2005
New secretary appointed;new director appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/12/2004
Certificate of change of name
dot icon26/11/2004
Return made up to 15/11/04; full list of members
dot icon02/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/12/2003
Return made up to 02/12/03; full list of members
dot icon11/12/2003
New secretary appointed
dot icon29/05/2003
New director appointed
dot icon29/05/2003
Secretary resigned
dot icon29/05/2003
Secretary resigned;director resigned
dot icon25/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon25/01/2003
Return made up to 07/12/02; full list of members
dot icon11/09/2002
Certificate of change of name
dot icon26/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/12/2001
Return made up to 07/12/01; full list of members
dot icon21/01/2001
Accounts for a dormant company made up to 2000-12-31
dot icon28/12/2000
Return made up to 07/12/00; full list of members
dot icon08/09/2000
New secretary appointed
dot icon16/08/2000
Registered office changed on 16/08/00 from: 13 bishops close bowdon altrincham cheshire WA14 3NB
dot icon10/12/1999
Secretary resigned
dot icon10/12/1999
Director resigned
dot icon10/12/1999
New secretary appointed
dot icon10/12/1999
New director appointed
dot icon10/12/1999
Registered office changed on 10/12/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon07/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
21.66K
-
0.00
-
-
2022
5
7.92K
-
0.00
-
-
2023
5
11.78K
-
0.00
-
-
2023
5
11.78K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

11.78K £Ascended48.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waugh, Deborah
Director
19/05/2003 - 06/01/2005
8
Amery, Stephen Lee
Director
07/01/2005 - Present
2
Britannia Company Formations Limited
Nominee Secretary
06/12/1999 - 06/12/1999
3196
Deansgate Company Formations Limited
Nominee Director
06/12/1999 - 06/12/1999
3197
Waugh, Stephen David
Director
06/12/1999 - 19/05/2003
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AMERY'S GARAGE LIMITED

AMERY'S GARAGE LIMITED is an(a) Active company incorporated on 07/12/1999 with the registered office located at C/O Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire CW12 1DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AMERY'S GARAGE LIMITED?

toggle

AMERY'S GARAGE LIMITED is currently Active. It was registered on 07/12/1999 .

Where is AMERY'S GARAGE LIMITED located?

toggle

AMERY'S GARAGE LIMITED is registered at C/O Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire CW12 1DY.

What does AMERY'S GARAGE LIMITED do?

toggle

AMERY'S GARAGE LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does AMERY'S GARAGE LIMITED have?

toggle

AMERY'S GARAGE LIMITED had 5 employees in 2023.

What is the latest filing for AMERY'S GARAGE LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-28 with updates.