New Garage (salisbury) Limited

General information

Name:

New Garage (salisbury) Ltd

Office Address:

The French Quarter 114 High Street SO14 2AA Southampton

Number: 05044379

Incorporation date: 2004-02-13

Dissolution date: 2021-10-19

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

New Garage (salisbury) came into being in 2004 as a company enlisted under no 05044379, located at SO14 2AA Southampton at The French Quarter. The company's last known status was dissolved. New Garage (salisbury) had been operating on the market for at least seventeen years.

The firm was managed by one managing director: Angela A., who was assigned to lead the company in February 2004.

Executives who controlled the firm include: Angela A. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Philip A. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Angela A.

Role: Secretary

Appointed: 13 February 2004

Latest update: 6 September 2023

Angela A.

Role: Director

Appointed: 13 February 2004

Latest update: 6 September 2023

People with significant control

Angela A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2017
Account last made up date 29 February 2016
Confirmation statement next due date 27 February 2018
Confirmation statement last made up date 13 February 2017
Annual Accounts 22 August 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 22 August 2013
Annual Accounts 8 July 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 8 July 2014
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 17 June 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 24 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
17
Company Age

Similar companies nearby

Closest companies