CHURCH ROAD GARAGE LIMITED

Register to unlock more data on OkredoRegister

CHURCH ROAD GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02833597

Incorporation date

06/07/1993

Size

Micro Entity

Contacts

Registered address

Registered address

5 Cheapside Court, Sunninghill Road, Ascot SL5 7RFCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1993)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon13/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon19/03/2025
Micro company accounts made up to 2024-06-30
dot icon30/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-06-30
dot icon09/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon04/11/2022
Registration of a charge with Charles court order to extend. Charge code 028335970006, created on 2021-08-17
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon21/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon06/09/2021
Registered office address changed from White Hart House Silwood Road Ascot Berkshire SL5 0PY to 5 Cheapside Court Sunninghill Road Ascot SL5 7RF on 2021-09-06
dot icon17/08/2021
Satisfaction of charge 4 in full
dot icon16/08/2021
Registration of charge 028335970005, created on 2021-08-09
dot icon16/07/2021
Satisfaction of charge 2 in full
dot icon17/06/2021
Micro company accounts made up to 2020-06-30
dot icon09/02/2021
Appointment of Mr Peter William Vogel as a director on 2021-02-09
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with updates
dot icon28/09/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon12/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/08/2017
Notification of Peter William Vogel as a person with significant control on 2016-04-06
dot icon15/08/2017
Notification of David Arthur Hibbert as a person with significant control on 2016-04-06
dot icon14/08/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/07/2009
Return made up to 06/07/09; full list of members
dot icon13/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/07/2008
Return made up to 06/07/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/08/2007
Return made up to 06/07/07; no change of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/08/2006
Return made up to 06/07/06; full list of members
dot icon13/06/2006
Particulars of mortgage/charge
dot icon08/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/09/2005
Return made up to 06/07/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon19/10/2004
Return made up to 06/07/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon24/03/2004
Return made up to 06/07/03; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon12/08/2002
Return made up to 06/07/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-06-30
dot icon18/03/2002
Registered office changed on 18/03/02 from: lushington house middleton road camberley GU15 3TU
dot icon06/11/2001
Resolutions
dot icon05/09/2001
Return made up to 06/07/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-06-30
dot icon20/01/2001
Return made up to 06/07/00; full list of members
dot icon15/01/2001
Ad 28/07/99--------- £ si 99@1=99 £ ic 1/100
dot icon28/04/2000
Full accounts made up to 1999-06-30
dot icon04/03/2000
Declaration of satisfaction of mortgage/charge
dot icon19/10/1999
Particulars of mortgage/charge
dot icon20/08/1999
Return made up to 06/07/99; no change of members
dot icon19/05/1999
Director resigned
dot icon13/05/1999
Particulars of mortgage/charge
dot icon07/05/1999
New director appointed
dot icon07/05/1999
New secretary appointed
dot icon07/05/1999
Secretary resigned
dot icon26/02/1999
Full accounts made up to 1998-06-30
dot icon12/08/1998
Return made up to 06/07/98; no change of members
dot icon29/04/1998
Full accounts made up to 1997-06-30
dot icon25/07/1997
Return made up to 06/07/97; full list of members
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon06/09/1996
Return made up to 06/07/96; no change of members
dot icon01/04/1996
Full accounts made up to 1995-06-30
dot icon27/09/1995
Return made up to 06/07/95; no change of members
dot icon25/04/1995
Full accounts made up to 1994-06-30
dot icon05/04/1995
Director resigned
dot icon06/07/1994
Return made up to 06/07/94; full list of members
dot icon22/06/1994
New director appointed
dot icon15/03/1994
Secretary resigned;new secretary appointed
dot icon22/02/1994
Accounting reference date notified as 30/06
dot icon22/02/1994
New director appointed
dot icon22/02/1994
New secretary appointed
dot icon22/02/1994
Registered office changed on 22/02/94 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW
dot icon11/10/1993
Director resigned
dot icon11/10/1993
Secretary resigned
dot icon20/09/1993
Certificate of change of name
dot icon06/07/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/06/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.23K
-
0.00
-
-
2022
0
45.57K
-
0.00
-
-
2023
0
63.11K
-
0.00
-
-
2023
0
63.11K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

63.11K £Ascended38.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEMKEN LIMITED
Nominee Secretary
05/07/1993 - 12/09/1993
1539
LUFMER LIMITED
Nominee Director
05/07/1993 - 12/09/1993
1514
Vogel, Peter William
Director
09/02/2021 - Present
-
Hibbert, David Arthur Kenneth
Director
23/02/1999 - Present
14
Lord-Castle, Michael Anthony
Director
05/04/1994 - 27/02/1995
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCH ROAD GARAGE LIMITED

CHURCH ROAD GARAGE LIMITED is an(a) Active company incorporated on 06/07/1993 with the registered office located at 5 Cheapside Court, Sunninghill Road, Ascot SL5 7RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH ROAD GARAGE LIMITED?

toggle

CHURCH ROAD GARAGE LIMITED is currently Active. It was registered on 06/07/1993 .

Where is CHURCH ROAD GARAGE LIMITED located?

toggle

CHURCH ROAD GARAGE LIMITED is registered at 5 Cheapside Court, Sunninghill Road, Ascot SL5 7RF.

What does CHURCH ROAD GARAGE LIMITED do?

toggle

CHURCH ROAD GARAGE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHURCH ROAD GARAGE LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.