Active
Company Information for CHECKPOINT GARAGE LIMITED
GLANEINON YARD, GLANDUAR, LLANYBYDDER, CARMARTHENSHIRE, SA40 9RA,
|
Company Registration Number
05142020
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
CHECKPOINT GARAGE LIMITED | |||
Legal Registered Office | |||
GLANEINON YARD GLANDUAR LLANYBYDDER CARMARTHENSHIRE SA40 9RA Other companies in SA19 | |||
| |||
Company Number | 05142020 | |
---|---|---|
Company ID Number | 05142020 | |
Date formed | 2004-06-01 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB122624405 |
Last Datalog update: | 2023-09-05 16:59:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHECKPOINT GARAGE AUTOS LTD | 160 HANDSWORTH NEW ROAD SOHO BIRMINGHAM B18 4PH | Active | Company formed on the 2023-03-16 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN JONES |
||
CAROLE FRANCES LEIGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRANWEN MAIR REED |
Director | ||
MICHAEL JOHN REED |
Director | ||
BRANWEN MAIR REED |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL GARAGE SERVICE STATION LIMITED | Director | 2012-04-19 | CURRENT | 2012-04-19 | Active | |
FOUNDRY COMMERCIALS LIMITED | Director | 1998-05-22 | CURRENT | 1998-05-22 | Active | |
CENTRAL GARAGE SERVICE STATION LIMITED | Director | 2012-04-19 | CURRENT | 2012-04-19 | Active | |
FOUNDRY COMMERCIALS LIMITED | Director | 1998-05-22 | CURRENT | 1998-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Change of details for Mr Michael John Jones as a person with significant control on 2023-03-24 | ||
Change of details for Ms Carole Frances Leigh as a person with significant control on 2023-03-24 | ||
Director's details changed for Ms Carole Frances Leigh on 2023-03-24 | ||
Director's details changed for Mr Michael John Jones on 2023-03-24 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 24/03/23 FROM Gilfachwen Glanduar Llanybydder Carmarthenshire SA40 9RA Wales | ||
REGISTERED OFFICE CHANGED ON 24/03/23 FROM Gilfachwen Glanduar Llanybydder Carmarthenshire SA40 9RA Wales | ||
Previous accounting period extended from 31/07/22 TO 31/12/22 | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/20 FROM C/O Checkpoint Garage Limited Harford Llanwrda Carmarthenshire SA19 8DT | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051420200002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 34 Quay Street Carmarthen SA31 3JT | |
AD02 | Register inspection address changed to 34 Quay Street Carmarthen SA31 3JT | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 25/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN JONES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE FRANCES LEIGH | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 14/08/16 TO 31/07/16 | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of a secretary | |
TM02 | Termination of appointment of Branwen Mair Reed on 2015-07-14 | |
AA | 14/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRANWEN MAIR REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRANWEN MAIR REED | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN JONES | |
AA01 | Previous accounting period extended from 31/07/15 TO 14/08/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN REED | |
AP01 | DIRECTOR APPOINTED CAROLE FRANCES LEIGH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051420200001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051420200002 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN REED / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRANWEN MAIR REED / 01/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Driver & Vehicle Standards Agency | 75533 | MOT Vehicle Testing Station at HARFORD SA19 8DT |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | FINANCE WALES INVESTMENTS (8) LTD |
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 CHECKPOINT GARAGE LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHECKPOINT GARAGE 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. |