CORNWALL GARAGE (GROUP) LIMITED

Register to unlock more data on OkredoRegister

CORNWALL GARAGE (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02681070

Incorporation date

24/01/1992

Size

Dormant

Contacts

Registered address

Registered address

Unit 12 Bridge Innovation Centre Pembrokeshire Science And Technology Park, Park, Pembroke Dock, Pembrokeshire SA72 6UNCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1992)
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon26/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon24/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon18/10/2024
Satisfaction of charge 026810700045 in full
dot icon18/10/2024
Satisfaction of charge 026810700046 in full
dot icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon13/07/2023
Part of the property or undertaking has been released and no longer forms part of charge 026810700045
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon04/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon04/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon04/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon25/03/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon25/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon25/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon25/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon08/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon08/12/2021
Second filing of Confirmation Statement dated 2020-11-26
dot icon07/12/2021
Second filing of Confirmation Statement dated 2020-11-26
dot icon13/05/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon13/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon13/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon13/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon15/12/2020
Confirmation statement made on 2020-11-26 with updates
dot icon03/12/2020
Registered office address changed from Milestone London Road Wendover Buckinghamshire HP22 6PN to Unit 12 Bridge Innovation Centre Pembrokeshire Science and Technology Park Park Pembroke Dock Pembrokeshire SA72 6UN on 2020-12-03
dot icon26/10/2020
Registration of charge 026810700046, created on 2020-10-16
dot icon14/10/2020
Resolutions
dot icon07/10/2020
Registration of charge 026810700045, created on 2020-09-28
dot icon30/09/2020
Satisfaction of charge 026810700044 in full
dot icon18/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon16/12/2019
Registration of charge 026810700044, created on 2019-12-11
dot icon12/12/2019
Cessation of Grant Stuart Murray as a person with significant control on 2019-12-11
dot icon12/12/2019
Cessation of Lance John Mole Murray as a person with significant control on 2019-12-11
dot icon12/12/2019
Notification of Ascona Group Holdings Ltd as a person with significant control on 2019-12-11
dot icon12/12/2019
Notification of Lance John Mole Murray as a person with significant control on 2019-12-11
dot icon12/12/2019
Termination of appointment of David Alan Whistler as a director on 2019-12-11
dot icon12/12/2019
Termination of appointment of Pamela Jane Murray as a director on 2019-12-11
dot icon12/12/2019
Termination of appointment of Lance John Mole Murray as a director on 2019-12-11
dot icon12/12/2019
Termination of appointment of Grant Stuart Murray as a director on 2019-12-11
dot icon12/12/2019
Appointment of Mr Darren Charles Briggs as a director on 2019-12-11
dot icon12/12/2019
Termination of appointment of Keith James Donnellan as a secretary on 2019-12-11
dot icon12/12/2019
Termination of appointment of Keith James Donnellan as a director on 2019-12-11
dot icon12/12/2019
Appointment of Mr Shane David Higgon as a director on 2019-12-11
dot icon12/12/2019
Appointment of Mr Duncan Eric Morris as a director on 2019-12-11
dot icon12/12/2019
Change of details for Mr Grant Stuart Murray as a person with significant control on 2019-12-11
dot icon12/12/2019
Satisfaction of charge 40 in full
dot icon12/12/2019
Satisfaction of charge 39 in full
dot icon12/12/2019
Satisfaction of charge 41 in full
dot icon12/12/2019
Satisfaction of charge 026810700042 in full
dot icon12/12/2019
Satisfaction of charge 026810700043 in full
dot icon18/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon11/03/2019
Satisfaction of charge 33 in full
dot icon11/03/2019
Satisfaction of charge 13 in full
dot icon11/03/2019
Satisfaction of charge 12 in full
dot icon11/03/2019
Satisfaction of charge 11 in full
dot icon15/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon17/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon25/01/2018
Notification of Grant Stuart Murray as a person with significant control on 2017-11-18
dot icon15/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon15/01/2018
Termination of appointment of John Cyril Mole Murray as a director on 2017-11-18
dot icon15/01/2018
Cessation of John Cyril Mole Murray as a person with significant control on 2017-11-18
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon03/07/2017
Auditor's resignation
dot icon19/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon30/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon05/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon01/05/2015
Registration of charge 026810700043, created on 2015-05-01
dot icon22/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon08/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon12/11/2014
Registration of charge 026810700042, created on 2014-10-28
dot icon31/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon23/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon02/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon30/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 41
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 40
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 39
dot icon22/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon11/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon05/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon21/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon21/01/2010
Director's details changed for Keith James Donnellan on 2010-01-20
dot icon21/01/2010
Director's details changed for Pamela Jane Murray on 2010-01-20
dot icon21/01/2010
Director's details changed for Lance John Mole Murray on 2010-01-20
dot icon21/01/2010
Director's details changed for David Alan Whistler on 2010-01-20
dot icon21/01/2010
Director's details changed for John Cyril Mole Murray on 2010-01-20
dot icon21/01/2010
Director's details changed for Grant Stuart Murray on 2010-01-20
dot icon26/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon13/01/2009
Return made up to 10/01/09; full list of members
dot icon08/01/2009
Return made up to 10/01/08; full list of members
dot icon05/08/2008
Gbp nc 2000/5000\31/03/04
dot icon08/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon05/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon29/01/2007
Return made up to 10/01/07; full list of members
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon25/01/2006
Return made up to 10/01/06; full list of members
dot icon07/09/2005
Registered office changed on 07/09/05 from: 22 melton street, london, NW1 2BW
dot icon31/08/2005
Particulars of mortgage/charge
dot icon31/08/2005
Particulars of mortgage/charge
dot icon31/08/2005
Particulars of mortgage/charge
dot icon31/08/2005
Particulars of mortgage/charge
dot icon31/08/2005
Particulars of mortgage/charge
dot icon07/02/2005
Return made up to 24/01/05; full list of members
dot icon04/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon16/12/2004
New secretary appointed
dot icon29/09/2004
Particulars of mortgage/charge
dot icon29/09/2004
Secretary resigned
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon20/06/2003
Particulars of mortgage/charge
dot icon20/06/2003
Particulars of mortgage/charge
dot icon04/02/2003
Return made up to 24/01/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon28/05/2002
Particulars of mortgage/charge
dot icon28/05/2002
Particulars of mortgage/charge
dot icon24/04/2002
Particulars of mortgage/charge
dot icon24/04/2002
Particulars of mortgage/charge
dot icon24/04/2002
Particulars of mortgage/charge
dot icon24/04/2002
Particulars of mortgage/charge
dot icon09/04/2002
Nc inc already adjusted 27/03/02
dot icon09/04/2002
Ad 27/03/02--------- £ si 1821@1=1821 £ ic 100/1921
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon05/02/2002
Return made up to 24/01/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon26/01/2001
Return made up to 24/01/01; full list of members
dot icon22/03/2000
Return made up to 24/01/00; full list of members
dot icon03/02/2000
Particulars of mortgage/charge
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon21/05/1999
Particulars of mortgage/charge
dot icon30/04/1999
Particulars of mortgage/charge
dot icon22/04/1999
Particulars of mortgage/charge
dot icon22/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon16/02/1999
Return made up to 24/01/99; full list of members
dot icon05/01/1999
Particulars of mortgage/charge
dot icon05/01/1999
Particulars of mortgage/charge
dot icon06/11/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon22/10/1998
New director appointed
dot icon21/10/1998
Full accounts made up to 1998-02-28
dot icon01/07/1998
Declaration of satisfaction of mortgage/charge
dot icon01/07/1998
Declaration of satisfaction of mortgage/charge
dot icon28/04/1998
Particulars of mortgage/charge
dot icon24/04/1998
Particulars of mortgage/charge
dot icon06/02/1998
Return made up to 24/01/98; full list of members
dot icon02/12/1997
Full accounts made up to 1997-02-28
dot icon16/10/1997
Particulars of mortgage/charge
dot icon16/10/1997
Particulars of mortgage/charge
dot icon16/10/1997
Particulars of mortgage/charge
dot icon16/05/1997
Particulars of mortgage/charge
dot icon16/05/1997
Particulars of mortgage/charge
dot icon07/02/1997
Return made up to 24/01/97; full list of members
dot icon04/12/1996
Full accounts made up to 1996-02-29
dot icon07/02/1996
Return made up to 24/01/96; full list of members
dot icon01/12/1995
Particulars of mortgage/charge
dot icon27/11/1995
Full accounts made up to 1995-02-28
dot icon18/02/1995
Particulars of mortgage/charge
dot icon01/02/1995
Return made up to 24/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1994-02-28
dot icon26/08/1994
Particulars of mortgage/charge
dot icon09/08/1994
Registered office changed on 09/08/94 from: 401 st john street, london, EC1V 4LH
dot icon11/06/1994
Particulars of mortgage/charge
dot icon18/05/1994
Return made up to 24/01/94; full list of members
dot icon18/03/1994
Particulars of mortgage/charge
dot icon23/12/1993
Particulars of mortgage/charge
dot icon21/10/1993
Full accounts made up to 1993-02-28
dot icon14/07/1993
Particulars of mortgage/charge
dot icon28/01/1993
Return made up to 24/01/93; full list of members
dot icon31/12/1992
Particulars of mortgage/charge
dot icon25/09/1992
Accounting reference date notified as 28/02
dot icon24/08/1992
Ad 30/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon14/08/1992
New director appointed
dot icon14/08/1992
Director resigned;new director appointed
dot icon23/04/1992
Certificate of change of name
dot icon23/04/1992
Certificate of change of name
dot icon24/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CORNWALL GARAGE (GROUP) LIMITED

CORNWALL GARAGE (GROUP) LIMITED is an(a) Active company incorporated on 24/01/1992 with the registered office located at Unit 12 Bridge Innovation Centre Pembrokeshire Science And Technology Park, Park, Pembroke Dock, Pembrokeshire SA72 6UN. There are currently 3 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 CORNWALL GARAGE (GROUP) LIMITED?

toggle

CORNWALL GARAGE (GROUP) LIMITED is currently Active. It was registered on 24/01/1992 .

Where is CORNWALL GARAGE (GROUP) LIMITED located?

toggle

CORNWALL GARAGE (GROUP) LIMITED is registered at Unit 12 Bridge Innovation Centre Pembrokeshire Science And Technology Park, Park, Pembroke Dock, Pembrokeshire SA72 6UN.

What does CORNWALL GARAGE (GROUP) LIMITED do?

toggle

CORNWALL GARAGE (GROUP) LIMITED operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

What is the latest filing for CORNWALL GARAGE (GROUP) LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a dormant company made up to 2025-03-31.