General information

Name:

Glendale Garage Ltd

Office Address:

2-4 Glendale Avenue Gosforth NE3 4RS Newcastle Upon Tyne

Number: 04897701

Incorporation date: 2003-09-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 04897701 22 years ago, Glendale Garage Limited was set up as a Private Limited Company. The firm's active office address is 2-4 Glendale Avenue, Gosforth Newcastle Upon Tyne. Glendale Garage Limited was listed 22 years from now under the name of Glendale Garages. This business's principal business activity number is 45200: Maintenance and repair of motor vehicles. The firm's most recent accounts describe the period up to Friday 30th September 2022 and the latest annual confirmation statement was filed on Tuesday 12th September 2023.

The directors currently officially appointed by this particular company include: Peter S. appointed on 2025-03-20, Julia S. appointed almost one year ago, Louisa K. appointed in 2024 and Marc S.. In addition, the managing director's efforts are constantly helped with by a secretary - Julia S., who was chosen by the following company 22 years ago.

Marc S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Glendale Garage Limited 2003-10-06
  • Glendale Garages Limited 2003-09-12

Financial data based on annual reports

Company staff

Peter S.

Role: Director

Appointed: 20 March 2025

Latest update: 5 April 2025

Julia S.

Role: Director

Appointed: 20 March 2025

Latest update: 5 April 2025

Louisa K.

Role: Director

Appointed: 11 January 2024

Latest update: 5 April 2025

Marc S.

Role: Director

Appointed: 11 January 2024

Latest update: 5 April 2025

Julia S.

Role: Secretary

Appointed: 12 September 2003

Latest update: 5 April 2025

People with significant control

Marc S.
Notified on 28 October 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter S.
Notified on 6 April 2016
Ceased on 28 October 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julia S.
Notified on 6 April 2016
Ceased on 28 October 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 16 June 2014
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 June 2015
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 8 December 2015
Annual Accounts 5 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 5 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 19 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 19 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2024-09-30 (AA)
filed on: 25th, March 2025
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Rhk Business Advisers Llp

Address:

Coburg House 1 Coburg Street Gateshead

Post code:

NE8 1NS

City / Town:

Tyne & Wear

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
21
Company Age

Similar companies nearby

Closest companies