About

Registered Number: 04235415
Date of Incorporation: 15/06/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: 4 Church Green East, Redditch, B98 8BT,

 

Founded in 2001, Central Garage (Marshfield) Ltd have registered office in Redditch, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNARY, Nicolas Richard 27 September 2012 - 1
BULL, Donald 15 June 2001 01 June 2015 1
Secretary Name Appointed Resigned Total Appointments
SNARY, Amanda 27 September 2012 - 1
CHAPMAN, Alan Percy 15 June 2001 31 May 2008 1
SNARY, Nicholas Richard 01 June 2008 27 September 2012 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 21 June 2017
AD01 - Change of registered office address 09 March 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 24 June 2013
CH03 - Change of particulars for secretary 22 June 2013
AA - Annual Accounts 14 February 2013
AP03 - Appointment of secretary 27 September 2012
AP01 - Appointment of director 27 September 2012
TM02 - Termination of appointment of secretary 27 September 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 14 March 2003
225 - Change of Accounting Reference Date 22 July 2002
363s - Annual Return 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2001
225 - Change of Accounting Reference Date 06 August 2001
395 - Particulars of a mortgage or charge 27 July 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
NEWINC - New incorporation documents 15 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.