About

Registered Number: 03610806
Date of Incorporation: 06/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Unit 7 Valley Road, Plympton, Plymouth, PL7 1RF

 

Having been setup in 1998, Boringdon Manor Garage Ltd are based in Plymouth, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Boringdon Manor Garage Ltd. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMORE, Andrew Charles 14 February 2002 - 1
BLACKMORE, Patrick Mark 17 August 1998 - 1
BLACKMORE, Brenda 10 September 1998 14 February 2002 1
Secretary Name Appointed Resigned Total Appointments
BLACKMORE, Janet 17 August 1998 29 January 2000 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 02 February 2018
SH08 - Notice of name or other designation of class of shares 10 October 2017
CS01 - N/A 05 October 2017
RESOLUTIONS - N/A 28 September 2017
RESOLUTIONS - N/A 14 February 2017
SH08 - Notice of name or other designation of class of shares 14 February 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 28 April 2015
AAMD - Amended Accounts 01 September 2014
AR01 - Annual Return 08 August 2014
CH01 - Change of particulars for director 08 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 18 March 2013
AD01 - Change of registered office address 17 August 2012
AR01 - Annual Return 17 August 2012
AD01 - Change of registered office address 16 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
TM02 - Termination of appointment of secretary 15 September 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 23 March 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 04 June 2007
395 - Particulars of a mortgage or charge 04 August 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 02 August 2005
AA - Annual Accounts 10 March 2005
395 - Particulars of a mortgage or charge 25 November 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 28 July 2003
288c - Notice of change of directors or secretaries or in their particulars 17 July 2003
288c - Notice of change of directors or secretaries or in their particulars 17 July 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 29 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
AA - Annual Accounts 07 February 2002
CERTNM - Change of name certificate 23 August 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 19 March 2001
AA - Annual Accounts 19 March 2001
287 - Change in situation or address of Registered Office 13 March 2001
363s - Annual Return 19 October 2000
395 - Particulars of a mortgage or charge 11 October 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
363s - Annual Return 16 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
287 - Change in situation or address of Registered Office 26 August 1998
NEWINC - New incorporation documents 06 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2006 Outstanding

N/A

Debenture 23 November 2004 Outstanding

N/A

Mortgage debenture 03 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.