About

Registered Number: 04437599
Date of Incorporation: 14/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 16 Berry Lane, Longridge, Preston, PR3 3JA

 

Irelands Garage Ltd was founded on 14 May 2002, it's status in the Companies House registry is set to "Active". 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
PYE, Louise Mary 21 May 2002 - 1
PYE, Robert Lawrence 21 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 19 May 2014
AD01 - Change of registered office address 16 May 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
225 - Change of Accounting Reference Date 29 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.