Having been setup in 1974, Fawcett's Garage (Newbury) Ltd are based in Reading, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The company has 8 directors listed as O'hanlon, Karen, Day, Timothy Charles Vernon, Fawcett, Bettina Evelyn, Jones, Timothy Mark, Pooles, Alan Lyndsey, Sampson, Ann May, Sampson, Roger Arthur John, Turner, Mark Calvert in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAY, Timothy Charles Vernon | 01 November 2012 | 04 May 2018 | 1 |
FAWCETT, Bettina Evelyn | N/A | 30 June 1996 | 1 |
JONES, Timothy Mark | 01 January 1989 | 04 May 2018 | 1 |
POOLES, Alan Lyndsey | 01 July 2001 | 16 April 2009 | 1 |
SAMPSON, Ann May | N/A | 04 May 2018 | 1 |
SAMPSON, Roger Arthur John | N/A | 04 May 2018 | 1 |
TURNER, Mark Calvert | 06 March 1997 | 30 June 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'HANLON, Karen | 31 December 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
CS01 - N/A | 17 October 2019 | |
AA - Annual Accounts | 09 July 2019 | |
AP03 - Appointment of secretary | 15 April 2019 | |
AD01 - Change of registered office address | 28 March 2019 | |
CS01 - N/A | 18 October 2018 | |
AP01 - Appointment of director | 17 August 2018 | |
CS01 - N/A | 09 August 2018 | |
AP01 - Appointment of director | 06 July 2018 | |
PSC02 - N/A | 22 May 2018 | |
PSC07 - N/A | 22 May 2018 | |
PSC07 - N/A | 22 May 2018 | |
AD01 - Change of registered office address | 22 May 2018 | |
TM01 - Termination of appointment of director | 22 May 2018 | |
TM01 - Termination of appointment of director | 22 May 2018 | |
TM01 - Termination of appointment of director | 22 May 2018 | |
TM01 - Termination of appointment of director | 22 May 2018 | |
AP01 - Appointment of director | 22 May 2018 | |
AA - Annual Accounts | 02 May 2018 | |
MR04 - N/A | 30 April 2018 | |
MR04 - N/A | 30 April 2018 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 14 August 2017 | |
AA - Annual Accounts | 23 August 2016 | |
CS01 - N/A | 15 August 2016 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 16 August 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AD01 - Change of registered office address | 10 January 2013 | |
AP01 - Appointment of director | 10 January 2013 | |
TM02 - Termination of appointment of secretary | 10 January 2013 | |
TM01 - Termination of appointment of director | 05 December 2012 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 14 September 2012 | |
AD01 - Change of registered office address | 14 September 2012 | |
CH01 - Change of particulars for director | 05 September 2011 | |
AR01 - Annual Return | 24 August 2011 | |
AA - Annual Accounts | 19 August 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
AR01 - Annual Return | 21 October 2009 | |
AA - Annual Accounts | 08 July 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2009 | |
288b - Notice of resignation of directors or secretaries | 23 February 2009 | |
363a - Annual Return | 07 November 2008 | |
395 - Particulars of a mortgage or charge | 24 October 2008 | |
AA - Annual Accounts | 22 July 2008 | |
395 - Particulars of a mortgage or charge | 11 July 2008 | |
363s - Annual Return | 08 September 2007 | |
AA - Annual Accounts | 12 July 2007 | |
363s - Annual Return | 08 December 2006 | |
AA - Annual Accounts | 04 October 2006 | |
363s - Annual Return | 25 August 2005 | |
AA - Annual Accounts | 03 May 2005 | |
363s - Annual Return | 15 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
AA - Annual Accounts | 04 May 2004 | |
363a - Annual Return | 18 November 2003 | |
395 - Particulars of a mortgage or charge | 06 November 2003 | |
AA - Annual Accounts | 30 May 2003 | |
363s - Annual Return | 12 August 2002 | |
AA - Annual Accounts | 10 July 2002 | |
AA - Annual Accounts | 28 September 2001 | |
363s - Annual Return | 11 September 2001 | |
288a - Notice of appointment of directors or secretaries | 11 September 2001 | |
287 - Change in situation or address of Registered Office | 06 October 2000 | |
363s - Annual Return | 21 September 2000 | |
AA - Annual Accounts | 16 May 2000 | |
363s - Annual Return | 23 August 1999 | |
AA - Annual Accounts | 14 July 1999 | |
287 - Change in situation or address of Registered Office | 16 October 1998 | |
363s - Annual Return | 06 October 1998 | |
AA - Annual Accounts | 29 April 1998 | |
363s - Annual Return | 06 October 1997 | |
RESOLUTIONS - N/A | 30 September 1997 | |
288a - Notice of appointment of directors or secretaries | 26 September 1997 | |
AA - Annual Accounts | 13 July 1997 | |
395 - Particulars of a mortgage or charge | 16 May 1997 | |
363s - Annual Return | 25 September 1996 | |
AA - Annual Accounts | 16 September 1996 | |
395 - Particulars of a mortgage or charge | 25 July 1996 | |
288 - N/A | 09 July 1996 | |
363s - Annual Return | 14 August 1995 | |
AA - Annual Accounts | 02 June 1995 | |
363s - Annual Return | 09 August 1994 | |
AA - Annual Accounts | 04 May 1994 | |
363s - Annual Return | 06 August 1993 | |
AA - Annual Accounts | 21 May 1993 | |
363s - Annual Return | 23 October 1992 | |
AA - Annual Accounts | 24 July 1992 | |
395 - Particulars of a mortgage or charge | 22 July 1992 | |
MEM/ARTS - N/A | 10 February 1992 | |
RESOLUTIONS - N/A | 23 December 1991 | |
RESOLUTIONS - N/A | 23 December 1991 | |
288 - N/A | 23 December 1991 | |
287 - Change in situation or address of Registered Office | 17 October 1991 | |
363b - Annual Return | 17 October 1991 | |
363(287) - N/A | 17 October 1991 | |
288 - N/A | 15 October 1991 | |
AA - Annual Accounts | 08 September 1991 | |
363a - Annual Return | 30 April 1991 | |
AA - Annual Accounts | 28 June 1990 | |
363 - Annual Return | 12 April 1990 | |
MEM/ARTS - N/A | 22 February 1990 | |
395 - Particulars of a mortgage or charge | 03 November 1989 | |
288 - N/A | 22 June 1989 | |
AA - Annual Accounts | 24 May 1989 | |
363 - Annual Return | 01 March 1989 | |
395 - Particulars of a mortgage or charge | 27 May 1988 | |
RESOLUTIONS - N/A | 24 May 1988 | |
AA - Annual Accounts | 25 March 1988 | |
363 - Annual Return | 21 September 1987 | |
288 - N/A | 10 August 1987 | |
AA - Annual Accounts | 31 January 1987 | |
395 - Particulars of a mortgage or charge | 20 December 1986 | |
363 - Annual Return | 08 October 1986 | |
AA - Annual Accounts | 27 July 1984 | |
AA - Annual Accounts | 04 August 1980 | |
AA - Annual Accounts | 14 September 1976 | |
MISC - Miscellaneous document | 11 April 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge on vehicle stocks | 22 October 2008 | Fully Satisfied |
N/A |
Debenture | 03 July 2008 | Fully Satisfied |
N/A |
Legal charge | 03 November 2003 | Fully Satisfied |
N/A |
Legal charge | 12 May 1997 | Fully Satisfied |
N/A |
Legal mortgage | 19 July 1996 | Fully Satisfied |
N/A |
Legal charge | 08 July 1992 | Fully Satisfied |
N/A |
Legal charge | 09 October 1989 | Fully Satisfied |
N/A |
Legal mortgage | 11 May 1988 | Fully Satisfied |
N/A |
Legal charge | 01 December 1986 | Fully Satisfied |
N/A |
Legal mortgage | 10 August 1984 | Fully Satisfied |
N/A |
Legal mortgage | 10 August 1984 | Fully Satisfied |
N/A |
Mortgage debenture | 20 April 1983 | Fully Satisfied |
N/A |
Legal mortgage | 20 April 1983 | Fully Satisfied |
N/A |