W.g.newman(garage)limited

General information

Name:

W.g.newman(garage)ltd

Office Address:

Fourth Floor Toronto Square Toronto Street LS1 2HJ Leeds

Number: 00857089

Incorporation date: 1965-08-18

Dissolution date: 2022-08-23

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

W.g.newman(garage) began its operations in the year 1965 as a Private Limited Company under the ID 00857089. The firm's head office was situated in Leeds at Fourth Floor Toronto Square. The W.g.newman(garage)limited firm had been operating in this business for 57 years.

When it comes to this firm, all of director's assignments had been performed by Paul B. and Gail N.. As for these two executives, Gail N. had carried on with the firm for the longest period of time, having become a vital part of officers' team twenty five years ago.

Executives who had control over the firm were as follows: Gail N. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Paul B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sally B.

Role: Secretary

Appointed: 21 March 2017

Latest update: 7 July 2023

Gail N.

Role: Secretary

Appointed: 14 January 2005

Latest update: 7 July 2023

Paul B.

Role: Director

Appointed: 18 March 2004

Latest update: 7 July 2023

Gail N.

Role: Director

Appointed: 17 December 1999

Latest update: 7 July 2023

People with significant control

Gail N.
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
Paul B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 17 October 2020
Confirmation statement last made up date 05 September 2019
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 19 January 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019

Company Vehicle Operator Data

66a Acton Road

Address

Long Eaton

City

Nottingham

Postal code

NG10 1FR

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2019/08/31 (AA)
filed on: 10th, February 2020
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2016

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
57
Company Age

Closest Companies - by postcode