About

Registered Number: 04896985
Date of Incorporation: 12/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 7 Saint Petersgate, Stockport, Cheshire, SK1 1EB

 

Based in Cheshire, Craven Garage (Reddish) Ltd was setup in 2003, it has a status of "Active". This business has 3 directors listed as Unsworth, Christopher William Frank, Unsworth, Steven John, Unsworth, Herbert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNSWORTH, Christopher William Frank 12 September 2003 - 1
UNSWORTH, Steven John 12 September 2003 - 1
UNSWORTH, Herbert 12 September 2003 10 October 2008 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 24 June 2011
AAMD - Amended Accounts 24 January 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 18 August 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 11 July 2007
225 - Change of Accounting Reference Date 21 April 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 05 October 2005
RESOLUTIONS - N/A 04 October 2005
RESOLUTIONS - N/A 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
225 - Change of Accounting Reference Date 20 May 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 08 October 2004
288a - Notice of appointment of directors or secretaries 02 October 2003
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.