CARMEX GARAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARMEX GARAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06381360

Incorporation date

25/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carmex Garage Services, Mason Street, Wigan, Greater Manchester WN3 4AQCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2007)
dot icon27/11/2025
Change of details for Mr Stefan Hammond as a person with significant control on 2025-11-06
dot icon27/11/2025
Change of details for Ms Kerry Walsh as a person with significant control on 2025-11-06
dot icon27/11/2025
Director's details changed for Mr Stefan Hammond on 2025-11-06
dot icon27/11/2025
Director's details changed for Ms Kerry Walsh on 2025-11-06
dot icon27/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon27/06/2025
Cessation of Hammond Motors Limited as a person with significant control on 2024-12-20
dot icon27/06/2025
Notification of Stefan Hammond as a person with significant control on 2024-12-20
dot icon27/06/2025
Notification of Kerry Walsh as a person with significant control on 2024-12-20
dot icon25/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Termination of appointment of Matthew John Maloney as a director on 2025-03-31
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon23/02/2024
Previous accounting period shortened from 2024-01-31 to 2023-12-31
dot icon28/12/2023
Appointment of Mr Stefan Hammond as a director on 2023-11-16
dot icon28/12/2023
Appointment of Miss Kerry Walsh as a director on 2023-11-16
dot icon28/12/2023
Cessation of Matthew John Maloney as a person with significant control on 2023-11-16
dot icon28/12/2023
Notification of Hammond Motors Limited as a person with significant control on 2023-11-16
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon07/09/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with updates
dot icon13/05/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon08/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon08/10/2021
Registered office address changed from 19 Fairfield Street Pemberton Wigan Lancashire WN5 8DL to Carmex Garage Services Mason Street Wigan Greater Manchester WN3 4AQ on 2021-10-08
dot icon30/09/2021
Confirmation statement made on 2021-09-25 with updates
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon19/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon24/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon27/05/2015
Termination of appointment of Andrew John Grice as a director on 2015-05-27
dot icon27/05/2015
Termination of appointment of Andrew John Grice as a secretary on 2015-05-27
dot icon25/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/05/2012
Director's details changed for Matthew John Maloney on 2012-05-02
dot icon02/05/2012
Director's details changed for Andrew John Grice on 2012-05-02
dot icon02/05/2012
Secretary's details changed for Andrew John Grice on 2012-05-02
dot icon02/05/2012
Registered office address changed from 372 Ormskirk Road Pemberton Wigan Lancashire WN5 9DD United Kingdom on 2012-05-02
dot icon27/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon28/09/2010
Director's details changed for Matthew John Maloney on 2010-09-25
dot icon28/09/2010
Director's details changed for Andrew John Grice on 2010-09-25
dot icon19/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/09/2009
Return made up to 25/09/09; full list of members
dot icon27/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/07/2009
Registered office changed on 25/07/2009 from 372 ormskirk road pemberton wigan lancashire WN5 9DD united kingdom
dot icon25/07/2009
Registered office changed on 25/07/2009 from 79 albert street newtown wigan WN5 9DR
dot icon25/07/2009
Director's change of particulars / matthew maloney / 25/07/2009
dot icon30/09/2008
Accounting reference date extended from 30/09/2008 to 31/01/2009
dot icon30/09/2008
Return made up to 25/09/08; full list of members
dot icon25/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+5.15 % *

* during past year

Cash in Bank

£57,352.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
21.48K
-
0.00
76.33K
-
2022
6
9.74K
-
0.00
54.54K
-
2023
6
4.61K
-
0.00
57.35K
-
2023
6
4.61K
-
0.00
57.35K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

4.61K £Descended-52.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.35K £Ascended5.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Kerry
Director
16/11/2023 - Present
2
Maloney, Matthew John
Director
25/09/2007 - 31/03/2025
-
Hammond, Stefan
Director
16/11/2023 - Present
2
Grice, Andrew John
Director
25/09/2007 - 27/05/2015
-
Grice, Andrew John
Secretary
25/09/2007 - 27/05/2015
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CARMEX GARAGE SERVICES LIMITED

CARMEX GARAGE SERVICES LIMITED is an(a) Active company incorporated on 25/09/2007 with the registered office located at Carmex Garage Services, Mason Street, Wigan, Greater Manchester WN3 4AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CARMEX GARAGE SERVICES LIMITED?

toggle

CARMEX GARAGE SERVICES LIMITED is currently Active. It was registered on 25/09/2007 .

Where is CARMEX GARAGE SERVICES LIMITED located?

toggle

CARMEX GARAGE SERVICES LIMITED is registered at Carmex Garage Services, Mason Street, Wigan, Greater Manchester WN3 4AQ.

What does CARMEX GARAGE SERVICES LIMITED do?

toggle

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

How many employees does CARMEX GARAGE SERVICES LIMITED have?

toggle

CARMEX GARAGE SERVICES LIMITED had 6 employees in 2023.

What is the latest filing for CARMEX GARAGE SERVICES LIMITED?

toggle

The latest filing was on 27/11/2025: Change of details for Mr Stefan Hammond as a person with significant control on 2025-11-06.