About

Registered Number: 00542706
Date of Incorporation: 31/12/1954 (69 years and 5 months ago)
Company Status: Active
Registered Address: 33 Fore Street, Ipswich, Suffolk, IP4 1JL

 

Central Garage,(Lowestoft).Limited was registered on 31 December 1954 and are based in Suffolk, it has a status of "Active". This company does not have any directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 20 November 2017
PSC02 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
AA - Annual Accounts 07 August 2017
CH01 - Change of particulars for director 14 February 2017
AP01 - Appointment of director 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 04 August 2016
TM02 - Termination of appointment of secretary 08 December 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 23 October 2015
AUD - Auditor's letter of resignation 12 March 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 06 August 2010
AA01 - Change of accounting reference date 02 March 2010
AR01 - Annual Return 21 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
AA - Annual Accounts 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
363s - Annual Return 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 01 June 2001
395 - Particulars of a mortgage or charge 30 January 2001
395 - Particulars of a mortgage or charge 30 January 2001
363s - Annual Return 03 November 2000
395 - Particulars of a mortgage or charge 16 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2000
AA - Annual Accounts 15 April 2000
363s - Annual Return 08 December 1999
363s - Annual Return 15 November 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 26 October 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 11 September 1996
395 - Particulars of a mortgage or charge 24 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 31 August 1995
AUD - Auditor's letter of resignation 20 December 1994
363s - Annual Return 22 November 1994
AA - Annual Accounts 20 March 1994
363s - Annual Return 23 November 1993
AA - Annual Accounts 12 May 1993
363b - Annual Return 11 November 1992
288 - N/A 13 October 1992
288 - N/A 23 September 1992
AA - Annual Accounts 07 September 1992
288 - N/A 07 September 1992
363b - Annual Return 09 June 1992
AA - Annual Accounts 05 November 1991
395 - Particulars of a mortgage or charge 08 July 1991
288 - N/A 15 May 1991
395 - Particulars of a mortgage or charge 10 May 1991
395 - Particulars of a mortgage or charge 17 December 1990
363a - Annual Return 13 December 1990
395 - Particulars of a mortgage or charge 30 October 1990
AA - Annual Accounts 11 October 1990
395 - Particulars of a mortgage or charge 16 August 1990
395 - Particulars of a mortgage or charge 16 July 1990
395 - Particulars of a mortgage or charge 26 June 1990
363 - Annual Return 11 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 31 January 1990
395 - Particulars of a mortgage or charge 19 September 1989
AA - Annual Accounts 21 March 1989
AA - Annual Accounts 21 March 1989
288 - N/A 13 December 1988
287 - Change in situation or address of Registered Office 13 December 1988
288 - N/A 24 November 1988
363 - Annual Return 05 May 1988
363 - Annual Return 19 December 1986
363 - Annual Return 19 December 1986
AA - Annual Accounts 17 December 1986
AA - Annual Accounts 17 December 1986
NEWINC - New incorporation documents 31 December 1954

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 January 2001 Outstanding

N/A

Mortgage debenture 19 January 2001 Outstanding

N/A

Legal charge 11 August 2000 Outstanding

N/A

Legal charge 12 July 1996 Outstanding

N/A

Legal mortgage 04 July 1991 Fully Satisfied

N/A

Legal mortgage 01 May 1991 Outstanding

N/A

Legal mortgage 28 November 1990 Fully Satisfied

N/A

Legal mortgage 23 October 1990 Fully Satisfied

N/A

Legal mortgage 14 August 1990 Fully Satisfied

N/A

Legal mortgage 11 July 1990 Fully Satisfied

N/A

Legal mortgage 20 June 1990 Fully Satisfied

N/A

Legal mortgage 31 August 1989 Fully Satisfied

N/A

Legal charge 05 October 1982 Fully Satisfied

N/A

Legal charge 05 October 1982 Fully Satisfied

N/A

Legal charge 05 October 1982 Fully Satisfied

N/A

Charge 08 October 1981 Fully Satisfied

N/A

Legal charge 25 February 1980 Fully Satisfied

N/A

Mortgage 02 November 1979 Fully Satisfied

N/A

Mortgage 10 October 1978 Fully Satisfied

N/A

Charge 10 October 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.