About

Registered Number: 03722029
Date of Incorporation: 26/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 12 Vaga Street, Hereford, HR2 7AT

 

Chapel Road Garage Ltd was founded on 26 February 1999 and has its registered office in the United Kingdom. Currently we aren't aware of the number of employees at the the business. Tucker, Ross Macintyre, Tucker, Robin George, Bridges, Graham Robert, Williams, Anita are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, Robin George 26 February 1999 - 1
WILLIAMS, Anita 18 October 2014 19 December 2016 1
Secretary Name Appointed Resigned Total Appointments
TUCKER, Ross Macintyre 04 January 2013 - 1
BRIDGES, Graham Robert 26 February 1999 01 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 11 May 2017
DISS40 - Notice of striking-off action discontinued 28 February 2017
AA - Annual Accounts 27 February 2017
AA01 - Change of accounting reference date 13 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
TM01 - Termination of appointment of director 22 December 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 19 November 2014
AP01 - Appointment of director 05 November 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 19 November 2013
AAMD - Amended Accounts 15 October 2013
AR01 - Annual Return 02 May 2013
AP03 - Appointment of secretary 02 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 01 May 2011
TM02 - Termination of appointment of secretary 30 April 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
AAMD - Amended Accounts 24 May 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 09 July 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 30 December 2008
AAMD - Amended Accounts 07 October 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 05 January 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 15 May 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 03 January 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 07 August 2001
363s - Annual Return 01 June 2000
288b - Notice of resignation of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
287 - Change in situation or address of Registered Office 08 March 1999
NEWINC - New incorporation documents 26 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.