Company Information for ONE STOP GARAGE EQUIPMENT SERVICING LIMITED
YEW TREE BARN, MULBERRY HILL, CHILHAM, CT4 8AH,
|
Company Registration Number
03501980
Private Limited Company
Active |
Company Name | ||
---|---|---|
ONE STOP GARAGE EQUIPMENT SERVICING LIMITED | ||
Legal Registered Office | ||
YEW TREE BARN MULBERRY HILL CHILHAM CT4 8AH Other companies in CT4 | ||
Previous Names | ||
|
Company Number | 03501980 | |
---|---|---|
Company ID Number | 03501980 | |
Date formed | 1998-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 20:01:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SILVERMACE SECRETARIAL LIMITED |
||
BENJAMIN COURTENAY DAVIS |
||
BRIAN KEITH DAVIS |
||
OLIVER GORDON DAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN FREEMAN |
Company Secretary | ||
COLIN FREEMAN |
Director | ||
BRIAN KEITH DAVIS |
Company Secretary | ||
DEBORAH FREEMAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
CLIVE JAMES DIXON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANDERSON INTERNATIONAL RECRUITMENT LIMITED | Company Secretary | 2009-06-10 | CURRENT | 2001-03-20 | Dissolved 2015-08-04 | |
WATEREAU LTD | Company Secretary | 2008-01-09 | CURRENT | 2008-01-09 | Active - Proposal to Strike off | |
MYCASHEVERYWAY LIMITED | Company Secretary | 2007-09-19 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
M A MAGRATH ASSOCIATES LTD. | Company Secretary | 2007-05-14 | CURRENT | 2007-05-14 | Active | |
CATHEDRAL INTERIOR CONTRACTORS LIMITED | Company Secretary | 2006-11-21 | CURRENT | 2006-11-21 | Active | |
FTFA LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-11-15 | Active | |
GRW ENGINEERING UK LIMITED | Company Secretary | 2006-07-13 | CURRENT | 2006-07-13 | Active | |
M & H BUILDING & DESIGN LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Dissolved 2015-08-25 | |
DEVMARK LIMITED | Company Secretary | 2005-08-08 | CURRENT | 2005-08-08 | Active | |
PROJECT INNOVATIVE MANAGEMENT SOLUTIONS LIMITED | Company Secretary | 2005-06-07 | CURRENT | 2005-06-07 | Liquidation | |
FAIRTRAIN LIMITED | Company Secretary | 2005-05-05 | CURRENT | 2005-05-05 | Dissolved 2016-07-19 | |
CENTURY UK LIMITED | Company Secretary | 2005-03-09 | CURRENT | 2003-07-22 | Active | |
PHOTOGRAPHY IN LONDON LIMITED | Company Secretary | 2005-02-16 | CURRENT | 2005-02-16 | Dissolved 2016-09-13 | |
HORSESSENTIALS LIMITED | Company Secretary | 2004-10-27 | CURRENT | 2004-10-27 | Active | |
SAXTURA LIMITED | Company Secretary | 2004-06-16 | CURRENT | 2004-06-16 | Active - Proposal to Strike off | |
COLEVE ASSET MANAGEMENT LIMITED | Company Secretary | 2004-05-18 | CURRENT | 2000-12-01 | Active - Proposal to Strike off | |
AVN SOUTH LIMITED | Company Secretary | 2004-05-10 | CURRENT | 2004-05-10 | Active | |
COMPUTERS IN LONDON LIMITED | Company Secretary | 2004-01-29 | CURRENT | 2004-01-29 | Dissolved 2015-06-30 | |
PANELCARE LIMITED | Company Secretary | 2003-05-14 | CURRENT | 2003-05-14 | Active | |
EUROPEAN AUTO SERVICES LTD. | Company Secretary | 2002-07-01 | CURRENT | 1996-03-08 | Active - Proposal to Strike off | |
J R STAVELEY ROOFING LIMITED | Company Secretary | 2002-04-05 | CURRENT | 2002-04-05 | Dissolved 2013-10-22 | |
THE RAMSGATE FILM COMPANY LIMITED | Company Secretary | 2002-03-20 | CURRENT | 1999-03-25 | Dissolved 2013-11-05 | |
A.L.E. BUSINESS MACHINES LIMITED | Company Secretary | 2001-11-19 | CURRENT | 2000-08-03 | Active | |
MAYDAY PLUMBING (WHITSTABLE) LIMITED | Company Secretary | 2001-03-08 | CURRENT | 2001-03-08 | Active | |
NUWA SCIENTIFIC LIMITED | Company Secretary | 1999-02-17 | CURRENT | 1999-02-17 | Dissolved 2018-04-10 | |
META ONE LIMITED | Company Secretary | 1998-03-25 | CURRENT | 1998-03-25 | Active | |
ABLEWORTH LIMITED | Company Secretary | 1997-07-29 | CURRENT | 1997-07-29 | Dissolved 2016-08-09 | |
SHARP END LIMITED | Company Secretary | 1997-07-28 | CURRENT | 1997-07-28 | Active - Proposal to Strike off | |
OM VENDING LIMITED | Company Secretary | 1997-02-17 | CURRENT | 1997-02-17 | Dissolved 2014-09-30 | |
BOND TRUSTEES AND NOMINEES LIMITED | Company Secretary | 1996-09-04 | CURRENT | 1996-09-04 | Active | |
CONTOUR INTERIOR SERVICES LTD | Company Secretary | 1996-07-05 | CURRENT | 1996-07-05 | Active - Proposal to Strike off | |
GORDON COURTENAY PROPERTY LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-26 | Dissolved 2018-02-13 | |
MULBERRY TREE HOLDINGS LTD | Director | 2015-08-26 | CURRENT | 2015-08-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
CH01 | Director's details changed for Mr Benjamin Courtenay Davis on 2022-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER GORDON DAVIS | |
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Brian Keith Davis on 2021-01-12 | |
CH01 | Director's details changed for Mr Brian Keith Davis on 2021-01-12 | |
AA01 | Previous accounting period extended from 31/12/19 TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Oliver Gordon Davis on 2019-05-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES | |
PSC07 | CESSATION OF BRIAN KEITH DAVIS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Autoquip (Gb) Garage Equipment Limited as a person with significant control on 2019-01-01 | |
CH01 | Director's details changed for Mr Benjamin Courtenay Davis on 2018-12-24 | |
PSC04 | Change of details for Mr Brian Keith Davis as a person with significant control on 2018-12-24 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN COURTENAY DAVIS | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR OLIVER GORDON DAVIS | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/01/13 TO 31/12/12 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEITH DAVIS / 31/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SILVERMACE SECRETARIAL LIMITED / 31/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVIS / 01/07/2008 | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 30/01/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GARAGE EQUIPMENT CONTRACTORS LIM ITED CERTIFICATE ISSUED ON 28/06/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/03/04 | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 19 SHRUBCOTE TENTERDEN KENT TN30 7BP | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 01/10/03-30/11/03 £ SI 18@1=18 £ IC 2/20 | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
(W)ELRES | S366A DISP HOLDING AGM 30/01/98 | |
(W)ELRES | S252 DISP LAYING ACC 30/01/98 | |
(W)ELRES | S386 DIS APP AUDS 30/01/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.59 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33120 - Repair of machinery
Creditors Due After One Year | 2012-02-01 | £ 4,506 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 86,838 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONE STOP GARAGE EQUIPMENT SERVICING LIMITED
Called Up Share Capital | 2012-02-01 | £ 20 |
---|---|---|
Current Assets | 2012-02-01 | £ 70,635 |
Debtors | 2012-02-01 | £ 69,735 |
Fixed Assets | 2012-02-01 | £ 12,630 |
Shareholder Funds | 2012-02-01 | £ 8,079 |
Stocks Inventory | 2012-02-01 | £ 900 |
Tangible Fixed Assets | 2012-02-01 | £ 12,630 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as ONE STOP GARAGE EQUIPMENT SERVICING LIMITED are:
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. |