About

Registered Number: 00997405
Date of Incorporation: 17/12/1970 (54 years and 3 months ago)
Company Status: Active
Registered Address: Central Garage, Riverway, Newport, Isle Of Wight, PO30 5UX

 

Established in 1970, Central Garage (Newport) Ltd are based in Newport, it's status is listed as "Active". The organisation has 8 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIXSMITH, Roger Furnival N/A - 1
SPENCER, Gary 14 September 2015 - 1
BORDER, Linda Marian 31 December 2007 30 September 2015 1
BORDER, Stuart N/A 09 October 2015 1
RAMAGE, Mark Adam 01 July 2017 17 June 2019 1
SIXSMITH, Beverley 31 December 2007 17 June 2019 1
TRUSCOTT, Doreen N/A 06 October 1999 1
TRUSCOTT, Ronald 11 December 1999 31 December 2007 1

Filing History

Document Type Date
PSC01 - N/A 27 August 2020
PSC01 - N/A 27 August 2020
CS01 - N/A 15 August 2020
PSC07 - N/A 15 August 2020
CH01 - Change of particulars for director 15 July 2020
SH08 - Notice of name or other designation of class of shares 05 November 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 16 July 2019
TM01 - Termination of appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 10 July 2018
CH01 - Change of particulars for director 30 May 2018
CH03 - Change of particulars for secretary 30 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 11 August 2017
AP01 - Appointment of director 11 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 11 August 2016
AR01 - Annual Return 18 November 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AD01 - Change of registered office address 19 October 2015
AA - Annual Accounts 04 August 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 29 August 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 14 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 13 August 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 21 August 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 15 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2002
395 - Particulars of a mortgage or charge 22 May 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 30 October 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 21 September 1999
RESOLUTIONS - N/A 16 September 1998
363s - Annual Return 15 September 1998
AA - Annual Accounts 15 September 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 03 September 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 21 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 31 August 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 03 August 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 03 August 1992
395 - Particulars of a mortgage or charge 15 June 1992
AA - Annual Accounts 15 November 1991
363a - Annual Return 15 November 1991
395 - Particulars of a mortgage or charge 20 March 1991
395 - Particulars of a mortgage or charge 15 March 1991
AA - Annual Accounts 23 August 1990
363 - Annual Return 23 August 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 31 January 1989
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
AA - Annual Accounts 02 August 1986
363 - Annual Return 02 August 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 May 2002 Outstanding

N/A

Mortgage debenture 08 June 1992 Outstanding

N/A

Deed 19 March 1991 Outstanding

N/A

Agreement for loan 05 March 1991 Fully Satisfied

N/A

Mortgage debenture 16 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.