BRIXHAM GARAGE LIMITED

Register to unlock more data on OkredoRegister

BRIXHAM GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06237335

Incorporation date

04/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brixham Garage & Body Repair Centre, Yalberton Road, Paignton, Devon TQ4 7PJCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2007)
dot icon10/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon07/10/2025
Director's details changed for Mr Lee Malcolm Swift on 2025-10-02
dot icon07/10/2025
Change of details for Mr Lee Malcolm Swift as a person with significant control on 2025-10-02
dot icon19/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon18/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon16/02/2023
Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
dot icon17/01/2023
Statement of capital following an allotment of shares on 2022-11-30
dot icon17/01/2023
Resolutions
dot icon17/01/2023
Statement of capital following an allotment of shares on 2022-11-30
dot icon17/01/2023
Statement of capital following an allotment of shares on 2022-11-30
dot icon17/01/2023
Statement of capital following an allotment of shares on 2022-11-30
dot icon21/11/2022
Change of details for Mr Robert Mark Soper as a person with significant control on 2018-01-12
dot icon21/11/2022
Change of details for Mr Lee Malcolm Swift as a person with significant control on 2018-01-12
dot icon07/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon14/07/2022
Satisfaction of charge 1 in full
dot icon25/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon14/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon19/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon04/06/2019
Cessation of Simon Gater as a person with significant control on 2018-12-06
dot icon13/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon20/12/2018
Termination of appointment of Simon Gater as a director on 2018-12-06
dot icon13/12/2018
Change of details for Mr Robert Mark Soper as a person with significant control on 2018-12-13
dot icon13/12/2018
Change of details for Mr Lee Malcolm Swift as a person with significant control on 2018-12-13
dot icon13/12/2018
Director's details changed for Mr Robert Mark Soper on 2018-12-13
dot icon13/12/2018
Director's details changed for Mr Lee Malcolm Swift on 2018-12-13
dot icon19/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon22/06/2018
Registered office address changed from The Office 4 Higher Yalberton Road Paignton TQ4 7PD England to Brixham Garage & Body Repair Centre Yalberton Road Paignton Devon TQ4 7PJ on 2018-06-22
dot icon30/05/2018
Register(s) moved to registered inspection location 7a Dartmouth Road Paignton Devon TQ4 5AA
dot icon30/05/2018
Register inspection address has been changed to 7a Dartmouth Road Paignton Devon TQ4 5AA
dot icon29/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon24/05/2018
Notification of Robert Mark Soper as a person with significant control on 2018-01-12
dot icon24/05/2018
Notification of Lee Malcolm Swift as a person with significant control on 2018-01-12
dot icon24/05/2018
Change of details for Mr Simon Gater as a person with significant control on 2017-11-24
dot icon24/05/2018
Cessation of Diane Gater as a person with significant control on 2018-04-19
dot icon19/04/2018
Termination of appointment of Diane Gater as a director on 2018-04-19
dot icon29/03/2018
Micro company accounts made up to 2017-05-31
dot icon12/01/2018
Appointment of Mr Lee Malcolm Swift as a director on 2018-01-12
dot icon12/01/2018
Appointment of Mr Robert Mark Soper as a director on 2018-01-12
dot icon19/12/2017
Change of share class name or designation
dot icon19/12/2017
Change of share class name or designation
dot icon14/12/2017
Resolutions
dot icon18/09/2017
Registered office address changed from 46 Hyde Road Paignton Devon TQ4 5BY to The Office 4 Higher Yalberton Road Paignton TQ4 7PD on 2017-09-18
dot icon09/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon09/05/2017
Director's details changed for Simon Gater on 2016-01-12
dot icon09/05/2017
Director's details changed for Diane Gater on 2016-01-12
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon28/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon17/06/2010
Termination of appointment of Roger Gater as a secretary
dot icon01/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/06/2009
Return made up to 04/05/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/12/2008
Certificate of change of name
dot icon20/10/2008
Appointment terminated director jacqueline gater
dot icon20/10/2008
Appointment terminated director roger gater
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/06/2008
Return made up to 04/05/08; full list of members
dot icon04/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
11.12K
-
0.00
84.78K
-
2022
12
60.27K
-
0.00
281.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gater, Diane
Director
04/05/2007 - 19/04/2018
2
Gater, Simon
Director
04/05/2007 - 06/12/2018
5
Swift, Lee Malcolm
Director
12/01/2018 - Present
5
Soper, Robert Mark
Director
12/01/2018 - Present
6
Gater, Roger
Director
04/05/2007 - 09/10/2008
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRIXHAM GARAGE LIMITED

BRIXHAM GARAGE LIMITED is an(a) Active company incorporated on 04/05/2007 with the registered office located at Brixham Garage & Body Repair Centre, Yalberton Road, Paignton, Devon TQ4 7PJ. 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 BRIXHAM GARAGE LIMITED?

toggle

BRIXHAM GARAGE LIMITED is currently Active. It was registered on 04/05/2007 .

Where is BRIXHAM GARAGE LIMITED located?

toggle

BRIXHAM GARAGE LIMITED is registered at Brixham Garage & Body Repair Centre, Yalberton Road, Paignton, Devon TQ4 7PJ.

What does BRIXHAM GARAGE LIMITED do?

toggle

BRIXHAM GARAGE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BRIXHAM GARAGE LIMITED?

toggle

The latest filing was on 10/10/2025: Total exemption full accounts made up to 2025-05-31.