About

Registered Number: 03008553
Date of Incorporation: 11/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: C/O T G Holdcroft (Motors) Ltd Leek Road, Hanley, Stoke On Trent, Staffordshire, ST1 6AT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.