About

Registered Number: 05911225
Date of Incorporation: 21/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD

 

Epperstone By-pass Garage Ltd was registered on 21 August 2006 and has its registered office in Lichfield in Staffordshire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUXFORD, Catherine Ann 21 August 2006 - 1
TUXFORD, Jane Mary 20 August 2011 - 1
TUXFORD, Jane Mary 21 August 2006 20 August 2011 1
Secretary Name Appointed Resigned Total Appointments
CLIFFORD, Mavis 23 April 2008 02 March 2009 1
EDDY, Joshua Ian 02 March 2009 01 September 2014 1
TUXFORD, Richard 22 August 2006 23 April 2008 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 08 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
CH03 - Change of particulars for secretary 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
AP01 - Appointment of director 06 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 02 June 2010
AD01 - Change of registered office address 16 December 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 01 April 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 28 April 2008
225 - Change of Accounting Reference Date 25 February 2008
363a - Annual Return 27 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
NEWINC - New incorporation documents 21 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.