Fawcett's Garage (newbury) Limited

General information

Name:

Fawcett's Garage (newbury) Ltd

Office Address:

Imperial Way RG2 0BF Reading

Number: 01166664

Incorporation date: 1974-04-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 01166664 fifty years ago, Fawcett's Garage (newbury) Limited is categorised as a Private Limited Company. Its present mailing address is Imperial, Way Reading. This company's SIC and NACE codes are 45200 meaning Maintenance and repair of motor vehicles. 2022-12-31 is the last time when the accounts were reported.

Considering this particular firm's constant development, it became vital to acquire additional executives: Richard S., James S. and John O. who have been assisting each other since August 2018 to exercise independent judgement of the following firm. To support the directors in their duties, the abovementioned firm has been using the skills of Karen O. as a secretary since December 2018.

The companies with significant control over this firm include: Waylands Automotive Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Reading at Castle Street, RG1 7SR and was registered as a PSC under the reg no 10253292.

Financial data based on annual reports

Company staff

Karen O.

Role: Secretary

Appointed: 31 December 2018

Latest update: 19 January 2024

Richard S.

Role: Director

Appointed: 17 August 2018

Latest update: 19 January 2024

James S.

Role: Director

Appointed: 02 July 2018

Latest update: 19 January 2024

John O.

Role: Director

Appointed: 04 May 2018

Latest update: 19 January 2024

People with significant control

Waylands Automotive Limited
Address: 47 Castle Street, Reading, RG1 7SR, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 10253292
Notified on 4 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ann S.
Notified on 1 July 2016
Ceased on 4 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roger S.
Notified on 1 July 2016
Ceased on 4 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 October 2023
Confirmation statement last made up date 17 October 2022
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 10 September 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts 17 September 2014
Date Approval Accounts 17 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 31st December 2022 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (19 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
50
Company Age

Closest Companies - by postcode