About

Registered Number: 00997405
Date of Incorporation: 17/12/1970 (53 years and 5 months ago)
Company Status: Active
Registered Address: Central Garage, Riverway, Newport, Isle Of Wight, PO30 5UX

 

Central Garage (Newport) Ltd was founded on 17 December 1970 and has its registered office in Isle Of Wight, it's status in the Companies House registry is set to "Active". Central Garage (Newport) Ltd has 8 directors listed at Companies House.

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.