About

Registered Number: 01177002
Date of Incorporation: 11/07/1974 (49 years and 9 months ago)
Company Status: Active
Registered Address: Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, CA1 2RW,

 

Based in Carlisle, Davidsons Garage (Penrith) Ltd was setup in 1974, it has a status of "Active". There are 4 directors listed as Stamper, James Michael, Stamper, Cherry Anne, Thompson, Lawson, Brogden, Noreen for the company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROGDEN, Noreen N/A 28 August 1997 1
Secretary Name Appointed Resigned Total Appointments
STAMPER, James Michael 27 April 1999 - 1
STAMPER, Cherry Anne N/A 10 January 1998 1
THOMPSON, Lawson 11 November 1997 27 April 1999 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 19 September 2019
AA01 - Change of accounting reference date 13 March 2019
PSC07 - N/A 09 January 2019
CS01 - N/A 09 January 2019
PSC02 - N/A 09 January 2019
AA - Annual Accounts 16 January 2018
AD01 - Change of registered office address 05 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2018
CS01 - N/A 04 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 January 2018
CH01 - Change of particulars for director 04 January 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 18 January 2017
AD01 - Change of registered office address 05 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 January 2017
CH03 - Change of particulars for secretary 04 January 2017
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 31 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 December 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 31 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 December 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 05 January 2011
MG01 - Particulars of a mortgage or charge 05 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 08 February 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 14 January 2008
287 - Change in situation or address of Registered Office 05 April 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 22 December 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 21 February 2003
363s - Annual Return 07 January 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 14 February 2002
AA - Annual Accounts 07 February 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 14 February 2000
363s - Annual Return 04 February 2000
288a - Notice of appointment of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 29 January 1999
288b - Notice of resignation of directors or secretaries 20 August 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 23 January 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
287 - Change in situation or address of Registered Office 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 19 January 1997
363s - Annual Return 25 January 1996
AA - Annual Accounts 15 January 1996
395 - Particulars of a mortgage or charge 17 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1995
363a - Annual Return 20 February 1995
AA - Annual Accounts 08 December 1994
287 - Change in situation or address of Registered Office 18 July 1994
AAMD - Amended Accounts 29 March 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 21 December 1993
AA - Annual Accounts 13 January 1993
AA - Annual Accounts 16 March 1992
363a - Annual Return 09 January 1992
AA - Annual Accounts 07 June 1991
363a - Annual Return 09 January 1991
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 07 April 1989
363 - Annual Return 07 April 1989
AA - Annual Accounts 04 July 1988
363 - Annual Return 16 February 1988
395 - Particulars of a mortgage or charge 05 January 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
AA - Annual Accounts 14 August 1986
NEWINC - New incorporation documents 11 July 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 May 2010 Outstanding

N/A

Legal charge 15 May 1995 Fully Satisfied

N/A

Legal charge 23 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.