AUSTIN GARAGES LTD

Register to unlock more data on OkredoRegister

AUSTIN GARAGES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06183647

Incorporation date

26/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 22, Callingwood Hall Farm Callingwood, Tatenhill, Burton-On-Trent, Staffordshire DE13 9SHCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon28/04/2026
Compulsory strike-off action has been discontinued
dot icon29/01/2026
Secretary's details changed for Mrs Jean Mcgaw on 2025-10-27
dot icon29/01/2026
Change of details for Mrs Jean Mcgaw as a person with significant control on 2025-10-27
dot icon29/01/2026
Director's details changed for Mr Nicholas James Franz Bonthrone on 2025-10-27
dot icon29/01/2026
Change of details for Mr Nicholas James Franz Bonthrone as a person with significant control on 2025-10-27
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon12/04/2025
Compulsory strike-off action has been discontinued
dot icon10/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon13/03/2025
Compulsory strike-off action has been suspended
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon31/07/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon05/04/2024
Confirmation statement made on 2024-03-26 with updates
dot icon12/12/2023
Micro company accounts made up to 2021-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon21/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon24/08/2021
Secretary's details changed for Mrs Jean Mcgaw on 2021-08-13
dot icon24/08/2021
Change of details for Mr Nicholas James Franz Bonthrone as a person with significant control on 2021-08-13
dot icon24/08/2021
Change of details for Mrs Jean Mcgaw as a person with significant control on 2021-08-13
dot icon24/08/2021
Director's details changed for Mr Nicholas James Franz Bonthrone on 2021-08-13
dot icon30/04/2021
Micro company accounts made up to 2020-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon30/01/2020
Micro company accounts made up to 2019-03-31
dot icon30/04/2019
Micro company accounts made up to 2018-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon30/01/2018
Micro company accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Registered office address changed from 2 Knightley Farmhouse Callingwood Needwood Burton-on-Trent Staffordshire DE13 9PU to Unit 22, Callingwood Hall Farm Callingwood Tatenhill Burton-on-Trent Staffordshire DE13 9SH on 2014-12-02
dot icon02/12/2014
Secretary's details changed for Mrs Jean Mcgaw on 2014-12-01
dot icon02/12/2014
Director's details changed for Mr Nicholas James Franz Bonthrone on 2014-12-01
dot icon26/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/02/2010
Secretary's details changed for Jean Mcgaw on 2009-04-01
dot icon06/02/2010
Registered office address changed from the Lodge Doveridge Ashbourne Derbyshire DE6 5NP Uk on 2010-02-06
dot icon06/02/2010
Director's details changed for Mr Nicholas James Franz Bonthrone on 2009-04-01
dot icon06/02/2010
Director's details changed for Nicholas James Franz Bonthrone on 2009-04-01
dot icon24/04/2009
Location of register of members
dot icon24/04/2009
Location of debenture register
dot icon24/04/2009
Return made up to 26/03/09; full list of members
dot icon24/04/2009
Registered office changed on 24/04/2009 from 2 knightley farmhouse callingwood needwood burton-on-trent staffordshire DE13 9PU
dot icon16/04/2009
Registered office changed on 16/04/2009 from the lodge, doveridge ashbourne derbyshire DE6 5NP
dot icon12/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon21/04/2008
Return made up to 26/03/08; full list of members
dot icon10/04/2008
Secretary appointed jean mcgaw logged form
dot icon10/04/2008
Director appointed nicholas james franz bonthrone logged form
dot icon05/12/2007
Registered office changed on 05/12/07 from: the lodge, doveridge ashbourne derbyshire DE6 5NP
dot icon05/12/2007
New secretary appointed
dot icon05/12/2007
New director appointed
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Secretary resigned
dot icon30/11/2007
Registered office changed on 30/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon26/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
26/03/2007 - 30/11/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
26/03/2007 - 30/11/2007
9186
Mr Nicholas James Franz Bonthrone
Director
02/12/2007 - Present
-
Mcgaw, Jean
Secretary
02/12/2007 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUSTIN GARAGES LTD

AUSTIN GARAGES LTD is an(a) Active company incorporated on 26/03/2007 with the registered office located at Unit 22, Callingwood Hall Farm Callingwood, Tatenhill, Burton-On-Trent, Staffordshire DE13 9SH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTIN GARAGES LTD?

toggle

AUSTIN GARAGES LTD is currently Active. It was registered on 26/03/2007 .

Where is AUSTIN GARAGES LTD located?

toggle

AUSTIN GARAGES LTD is registered at Unit 22, Callingwood Hall Farm Callingwood, Tatenhill, Burton-On-Trent, Staffordshire DE13 9SH.

What does AUSTIN GARAGES LTD do?

toggle

AUSTIN GARAGES LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AUSTIN GARAGES LTD?

toggle

The latest filing was on 28/04/2026: Compulsory strike-off action has been discontinued.