About

Registered Number: 05424500
Date of Incorporation: 14/04/2005 (19 years ago)
Company Status: Active
Registered Address: Drakes Garage, York Road, Shiptonthorpe, York, YO43 3PH

 

Founded in 2005, Drakes Garage Ltd have registered office in York, it's status in the Companies House registry is set to "Active". The companies directors are Drake, Fay, Drake, Robert Nigel, Welch, Nicholas Patrick Wharram, Oates, Mary. We don't currently know the number of employees at Drakes Garage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAKE, Fay 15 June 2007 - 1
DRAKE, Robert Nigel 01 October 2019 - 1
WELCH, Nicholas Patrick Wharram 06 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
OATES, Mary 14 April 2005 06 May 2005 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 06 January 2020
AP01 - Appointment of director 01 October 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 26 April 2017
MR04 - N/A 15 June 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 29 September 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 27 February 2008
AA - Annual Accounts 03 September 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
287 - Change in situation or address of Registered Office 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
363a - Annual Return 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
395 - Particulars of a mortgage or charge 02 November 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
NEWINC - New incorporation documents 14 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.