General information

Name:

Stocks Garage Ltd

Office Address:

Unit 2 Chelsea Road CT1 1QY Vauxhall Industrial Estate

Number: 01956981

Incorporation date: 1985-11-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1985 is the date that marks the founding of Stocks Garage Limited, a firm which is situated at Unit 2, Chelsea Road in Vauxhall Industrial Estate. That would make thirty nine years Stocks Garage has prospered in the UK, as it was created on 1985-11-11. Its Companies House Registration Number is 01956981 and the company postal code is CT1 1QY. This company's registered with SIC code 45200, that means Maintenance and repair of motor vehicles. 30th September 2022 is the last time the accounts were reported.

For this particular business, the majority of director's duties up till now have been performed by David W. and Clive W.. Amongst these two executives, David W. has administered business the longest, having been a vital part of company's Management Board since December 1990.

Executives who control the firm include: Clive W. owns 1/2 or less of company shares. David W. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

David W.

Role: Secretary

Latest update: 3 January 2024

David W.

Role: Director

Appointed: 31 December 1990

Latest update: 3 January 2024

Clive W.

Role: Director

Appointed: 31 December 1990

Latest update: 3 January 2024

People with significant control

Clive W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David W.
Notified on 6 April 2016
Nature of control:
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 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts 7 March 2014
Start Date For Period Covered By Report 01 April 2012
Date Approval Accounts 7 March 2014
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 December 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 September 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 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 30 September 2022
Annual Accounts 28 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 December 2012
Annual Accounts
End Date For Period Covered By Report 31 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 17th, March 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
38
Company Age

Similar companies nearby

Closest companies