About

Registered Number: 04517302
Date of Incorporation: 22/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Rose Tree Farm Oakstedge Lane, Ashover, Chesterfield, S45 0HA,

 

Founded in 2002, Karl Morgan T/a Walgrove Garage Ltd has its registered office in Chesterfield. We don't currently know the number of employees at the organisation. The current directors of this organisation are listed as Morgan, Jane, Morgan, Karl Julian, Slater, David John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATER, David John 22 August 2002 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Jane 30 June 2006 - 1
MORGAN, Karl Julian 22 August 2002 30 June 2006 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AD01 - Change of registered office address 26 June 2020
AA - Annual Accounts 19 December 2019
MR01 - N/A 03 October 2019
MR04 - N/A 30 September 2019
MR04 - N/A 30 September 2019
MR01 - N/A 03 September 2019
MR01 - N/A 27 August 2019
CS01 - N/A 11 June 2019
AD01 - Change of registered office address 25 April 2019
AA - Annual Accounts 15 October 2018
MR04 - N/A 21 September 2018
MR04 - N/A 21 September 2018
MR04 - N/A 21 September 2018
MR01 - N/A 21 September 2018
MR01 - N/A 13 September 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 21 August 2015
AD01 - Change of registered office address 21 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 28 August 2009
395 - Particulars of a mortgage or charge 18 March 2009
AA - Annual Accounts 22 December 2008
287 - Change in situation or address of Registered Office 18 August 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 08 May 2007
395 - Particulars of a mortgage or charge 26 October 2006
363s - Annual Return 13 September 2006
225 - Change of Accounting Reference Date 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
AA - Annual Accounts 04 July 2006
CERTNM - Change of name certificate 20 June 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 26 May 2005
395 - Particulars of a mortgage or charge 25 May 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 21 August 2003
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2019 Outstanding

N/A

A registered charge 30 August 2019 Outstanding

N/A

A registered charge 27 August 2019 Outstanding

N/A

A registered charge 11 September 2018 Fully Satisfied

N/A

A registered charge 11 September 2018 Fully Satisfied

N/A

Mortgage 02 March 2009 Fully Satisfied

N/A

Mortgage 13 October 2006 Fully Satisfied

N/A

Mortgage 17 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.