About

Registered Number: 04719418
Date of Incorporation: 01/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 24 High Road, Warmsworth, Doncaster, South Yorkshire, DN4 9LX

 

Established in 2003, Central Service Garage Ltd have registered office in South Yorkshire, it's status at Companies House is "Active". The organisation has 4 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPER, Tony 10 September 2012 - 1
SMITH, Eric 01 April 2003 - 1
SMITH, Jacqueline Ann 01 April 2003 - 1
FALLON, Kevin Michael 01 April 2003 03 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 28 November 2012
AP01 - Appointment of director 25 September 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 31 December 2010
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 25 July 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 31 March 2005
395 - Particulars of a mortgage or charge 03 February 2005
AA - Annual Accounts 24 December 2004
225 - Change of Accounting Reference Date 24 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
363s - Annual Return 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2003
MEM/ARTS - N/A 21 May 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.