Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALMESBURY ROAD GARAGE LIMITED
Company Information for

MALMESBURY ROAD GARAGE LIMITED

CHIPPENHAM MOTOR COMPANY BUMPERS WAY, BUMPERS FARM, CHIPPENHAM, WILTSHIRE, SN14 6LF,
Company Registration Number
02726676
Private Limited Company
Active

Company Overview

About Malmesbury Road Garage Ltd
MALMESBURY ROAD GARAGE LIMITED was founded on 1992-06-26 and has its registered office in Chippenham. The organisation's status is listed as "Active". Malmesbury Road Garage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MALMESBURY ROAD GARAGE LIMITED
 
Legal Registered Office
CHIPPENHAM MOTOR COMPANY BUMPERS WAY
BUMPERS FARM
CHIPPENHAM
WILTSHIRE
SN14 6LF
Other companies in SN14
 
 
Filing Information
Company Number 02726676
Company ID Number 02726676
Date formed 1992-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 23:20:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALMESBURY ROAD GARAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MALMESBURY ROAD GARAGE LIMITED

Current Directors
Officer Role Date Appointed
ADAM JOHN BAILEY
Director 2015-03-04
JACQUELINE ANITA BAILEY
Director 2015-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ANTHONY SMEDLEY
Director 1992-08-10 2015-03-04
BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-03-17 2008-04-06
ROSEMARY CLARE SMEDLEY
Company Secretary 2002-12-16 2003-03-11
ANTHONY FRANK JENKINS
Company Secretary 1992-08-17 2002-12-16
ANTHONY FRANK JENKINS
Director 1992-08-10 2002-12-16
ANTHONY RUSSELL HAM
Director 1992-12-03 1993-06-03
VELOCITY COMPANY (HOLDINGS) LIMITED
Nominated Secretary 1992-06-26 1992-08-10
VELOCITY COMPANY (HOLDINGS) LIMITED
Nominated Director 1992-06-26 1992-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JOHN BAILEY ADAM BAILEY PROPERTIES LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
ADAM JOHN BAILEY SWINDON AUTOMOBILES LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
ADAM JOHN BAILEY ADAM BAILEY LIMITED Director 2007-07-24 CURRENT 2007-07-24 Active
JACQUELINE ANITA BAILEY ADAM BAILEY PROPERTIES LIMITED Director 2017-10-30 CURRENT 2017-09-29 Active
JACQUELINE ANITA BAILEY ADAM BAILEY LIMITED Director 2014-04-06 CURRENT 2007-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-10CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-08-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JOHN BAILEY
2018-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 38165
2016-08-08AR0126/06/16 ANNUAL RETURN FULL LIST
2016-08-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 38165
2015-07-22AR0126/06/15 ANNUAL RETURN FULL LIST
2015-03-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027266760012
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027266760011
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-04AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/15 FROM Mrg Volvo Methuen Park Chippenham Wiltshire SN14 0GX
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY SMEDLEY
2015-03-04AP01DIRECTOR APPOINTED MRS JACQUELINE BAILEY
2015-03-04AP01DIRECTOR APPOINTED MR ADAM JOHN BAILEY
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 38165
2014-07-23AR0126/06/14 ANNUAL RETURN FULL LIST
2014-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 027266760012
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027266760011
2014-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2013-06-27AR0126/06/13 FULL LIST
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-27AR0126/06/12 FULL LIST
2012-04-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-30AR0126/06/11 FULL LIST
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-29SH1929/11/10 STATEMENT OF CAPITAL GBP 38165
2010-11-29SH20STATEMENT BY DIRECTORS
2010-11-29CAP-SSSOLVENCY STATEMENT DATED 24/11/10
2010-11-29RES13SHARE PREMIUM CAPITAL REDEMPTION RESERVE REDUCED 24/11/2010
2010-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-06-28AR0126/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY SMEDLEY / 26/06/2010
2010-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2010 FROM METHUEN PARK BATH ROAD CHIPPENHAM WILTSHIRE SN14 0RX
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-01363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-04-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-02363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED
2007-08-01288cSECRETARY'S PARTICULARS CHANGED
2007-07-10363sRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-06-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-07363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-05-23122CONSO 25/04/06
2006-05-10RES12VARYING SHARE RIGHTS AND NAMES
2006-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-04-20169£ IC 53039/38165 21/03/06 £ SR 14874@1=14874
2006-04-20RES13RE SHARES 21/03/06
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-03-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-02363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-04-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-17288cSECRETARY'S PARTICULARS CHANGED
2004-09-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-30363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-07-02363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-05-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-04288aNEW SECRETARY APPOINTED
2003-03-18288bSECRETARY RESIGNED
2003-02-26169£ IC 61539/53039 16/12/02 £ SR 8500@1=8500
2003-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-09MEM/ARTSARTICLES OF ASSOCIATION
2003-01-09RES13DIR EMOLUMENTS 06/01/03
2003-01-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to MALMESBURY ROAD GARAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MALMESBURY ROAD GARAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-17 Satisfied INTERNATIONAL MOTORS FINANCE LIMITED
2014-03-14 Satisfied INTERNATIONAL MOTORS FINANCE LIMITED
DEBENTURE 2010-05-12 Satisfied
LEGAL CHARGE 2006-03-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-03-17 Satisfied
CHARGE ON VEHICLE STOCKS 2006-03-17 Satisfied
MORTGAGE 1997-04-09 Satisfied
DEBENTURE 1997-04-09 Satisfied
MORTGAGE DEBENTURE 1993-11-16 Satisfied
MORTGAGE DEBENTURE 1992-11-25 Satisfied
DEBENTURE 1992-09-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-18 Satisfied
Intangible Assets
Patents
We have not found any records of MALMESBURY ROAD GARAGE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MALMESBURY ROAD GARAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALMESBURY ROAD GARAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as MALMESBURY ROAD GARAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MALMESBURY ROAD GARAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALMESBURY ROAD GARAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MALMESBURY ROAD GARAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.