Based in Stoke On Trent, Alm Garages Ltd was established in 1995, it's status at Companies House is "Active". We do not know the number of employees at this business. The current directors of this company are listed as Holdcroft, Darren Andrew, Bell, Alison June at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLDCROFT, Darren Andrew | 01 June 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Alison June | 01 September 2006 | 01 June 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 June 2020 | |
CS01 - N/A | 21 January 2020 | |
MR04 - N/A | 26 November 2019 | |
MR04 - N/A | 26 November 2019 | |
MR04 - N/A | 26 November 2019 | |
MR04 - N/A | 26 November 2019 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 12 January 2019 | |
AA - Annual Accounts | 07 October 2018 | |
MR01 - N/A | 02 May 2018 | |
PSC09 - N/A | 13 February 2018 | |
PSC02 - N/A | 13 February 2018 | |
AD01 - Change of registered office address | 13 February 2018 | |
CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 14 June 2017 | |
TM01 - Termination of appointment of director | 01 June 2017 | |
TM01 - Termination of appointment of director | 01 June 2017 | |
TM02 - Termination of appointment of secretary | 01 June 2017 | |
AP01 - Appointment of director | 01 June 2017 | |
AP01 - Appointment of director | 01 June 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 20 September 2016 | |
MR04 - N/A | 25 April 2016 | |
MR04 - N/A | 25 April 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 24 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 April 2012 | |
MG01 - Particulars of a mortgage or charge | 22 February 2012 | |
MG01 - Particulars of a mortgage or charge | 22 February 2012 | |
AR01 - Annual Return | 26 January 2012 | |
CH03 - Change of particulars for secretary | 26 January 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AD01 - Change of registered office address | 18 August 2010 | |
AR01 - Annual Return | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 January 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 19 February 2009 | |
AUD - Auditor's letter of resignation | 19 January 2009 | |
AUD - Auditor's letter of resignation | 14 January 2009 | |
287 - Change in situation or address of Registered Office | 09 January 2009 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 19 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2008 | |
AA - Annual Accounts | 21 August 2007 | |
363a - Annual Return | 02 April 2007 | |
288a - Notice of appointment of directors or secretaries | 30 March 2007 | |
288b - Notice of resignation of directors or secretaries | 29 March 2007 | |
288b - Notice of resignation of directors or secretaries | 29 March 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363a - Annual Return | 04 April 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 March 2006 | |
AA - Annual Accounts | 04 October 2005 | |
395 - Particulars of a mortgage or charge | 22 March 2005 | |
395 - Particulars of a mortgage or charge | 15 March 2005 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 04 November 2004 | |
363s - Annual Return | 19 January 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 09 January 2003 | |
AA - Annual Accounts | 15 October 2002 | |
AUD - Auditor's letter of resignation | 02 June 2002 | |
363s - Annual Return | 09 January 2002 | |
AA - Annual Accounts | 17 September 2001 | |
363s - Annual Return | 01 March 2001 | |
AA - Annual Accounts | 20 December 2000 | |
MEM/ARTS - N/A | 18 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 2000 | |
363s - Annual Return | 05 February 2000 | |
AA - Annual Accounts | 16 August 1999 | |
363s - Annual Return | 12 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 1999 | |
395 - Particulars of a mortgage or charge | 14 November 1998 | |
395 - Particulars of a mortgage or charge | 14 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 1998 | |
AA - Annual Accounts | 31 October 1998 | |
363s - Annual Return | 05 March 1998 | |
AA - Annual Accounts | 28 October 1997 | |
363s - Annual Return | 20 January 1997 | |
AA - Annual Accounts | 13 November 1996 | |
363s - Annual Return | 11 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 1995 | |
395 - Particulars of a mortgage or charge | 21 December 1995 | |
395 - Particulars of a mortgage or charge | 21 December 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 1995 | |
395 - Particulars of a mortgage or charge | 20 December 1995 | |
395 - Particulars of a mortgage or charge | 20 December 1995 | |
395 - Particulars of a mortgage or charge | 20 December 1995 | |
287 - Change in situation or address of Registered Office | 13 December 1995 | |
MEM/ARTS - N/A | 07 November 1995 | |
MEM/ARTS - N/A | 07 November 1995 | |
288 - N/A | 30 April 1995 | |
288 - N/A | 30 April 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 February 1995 | |
288 - N/A | 15 January 1995 | |
NEWINC - New incorporation documents | 11 January 1995 | |
PRE95M - N/A | 01 January 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 April 2018 | Outstanding |
N/A |
Mortgage | 17 February 2012 | Fully Satisfied |
N/A |
Debenture | 17 February 2012 | Fully Satisfied |
N/A |
Legal mortgage | 18 March 2005 | Fully Satisfied |
N/A |
Debenture | 14 March 2005 | Fully Satisfied |
N/A |
General charge | 05 November 1998 | Fully Satisfied |
N/A |
Legal charge | 05 November 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 18 December 1995 | Fully Satisfied |
N/A |
Legal charge | 18 December 1995 | Fully Satisfied |
N/A |
Debenture | 18 December 1995 | Fully Satisfied |
N/A |
Legal charge | 18 December 1995 | Fully Satisfied |
N/A |
Legal charge | 18 December 1995 | Fully Satisfied |
N/A |