About

Registered Number: 04698794
Date of Incorporation: 14/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 4 Latimer Street, Romsey, Hampshire, SO51 8DG,

 

Having been setup in 2003, Itchen Garage Ltd are based in Hampshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Rummey, Martyn, Garner, Christian James, Garner, Elizabeth Mary, Scrase, Ian Andrew are listed as directors of Itchen Garage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUMMEY, Martyn 27 July 2018 - 1
GARNER, Elizabeth Mary 14 March 2003 31 July 2018 1
SCRASE, Ian Andrew 10 March 2007 31 July 2018 1
Secretary Name Appointed Resigned Total Appointments
GARNER, Christian James 14 March 2003 31 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 19 March 2019
CS01 - N/A 14 March 2019
PSC01 - N/A 10 August 2018
AA01 - Change of accounting reference date 07 August 2018
AD01 - Change of registered office address 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM02 - Termination of appointment of secretary 31 July 2018
PSC07 - N/A 31 July 2018
AP01 - Appointment of director 27 July 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 02 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
AA - Annual Accounts 29 January 2007
287 - Change in situation or address of Registered Office 06 December 2006
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 22 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
287 - Change in situation or address of Registered Office 25 March 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.