About

Registered Number: 04408055
Date of Incorporation: 03/04/2002 (22 years ago)
Company Status: Active
Registered Address: Prenton Way, North Cheshire Trading Estate, Prenton, Wirral, CH43 3DU

 

Based in Prenton, Durley Garage Ltd was setup in 2002, it has a status of "Active". This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAXWELL, Gregory James 03 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MALAM, Neil Graham 10 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 25 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 27 February 2009
288a - Notice of appointment of directors or secretaries 25 June 2008
363a - Annual Return 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 19 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
287 - Change in situation or address of Registered Office 06 August 2003
395 - Particulars of a mortgage or charge 12 September 2002
NEWINC - New incorporation documents 03 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.