Carnarvon Arms Garage Limited(the)

General information

Name:

Carnarvon Arms Garage Ltd(the)

Office Address:

3 The Courtyard Harris Business Park Hanbury Road Stoke Prior B60 4DJ Bromsgrove

Number: 00240143

Incorporation date: 1929-06-07

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

1929 signifies the beginning of Carnarvon Arms Garage Limited(the), the firm which is situated at 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior in Bromsgrove. That would make ninety five years Carnarvon Arms Garage (the) has existed in the UK, as it was registered on 1929-06-07. The firm Companies House Registration Number is 00240143 and its postal code is B60 4DJ. This firm's registered with SIC code 68209 : Other letting and operating of own or leased real estate. The business latest filed accounts documents were submitted for the period up to 2022-03-31 and the most current annual confirmation statement was submitted on 2022-12-23.

Financial data based on annual reports

Company staff

Christopher N.

Role: Secretary

Latest update: 16 January 2024

Neville N.

Role: Director

Appointed: 28 November 2008

Latest update: 16 January 2024

Jennifer S.

Role: Director

Appointed: 14 July 2008

Latest update: 16 January 2024

Christopher N.

Role: Director

Appointed: 31 December 1991

Latest update: 16 January 2024

People with significant control

Christopher N.
Notified on 16 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neville N.
Notified on 16 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer S.
Notified on 16 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 January 2024
Confirmation statement last made up date 23 December 2022
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 24 December 2014
Annual Accounts 28 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 28 December 2015
Annual Accounts 10 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 10 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers
Free Download
Micro company financial statements for the year ending on March 31, 2022 (AA)
filed on: 14th, December 2022
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
94
Company Age

Closest Companies - by postcode