About

Registered Number: 05826013
Date of Incorporation: 23/05/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: 6 Tamworth Road, Kingsbury, Tamworth, Staffordshire, B78 2LD

 

Having been setup in 2006, Kingsbury Garage Ltd are based in Tamworth in Staffordshire, it has a status of "Active". The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Gary Campbell 23 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 23 May 2019
AA01 - Change of accounting reference date 30 August 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 30 March 2017
CH01 - Change of particulars for director 10 November 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 30 March 2016
TM01 - Termination of appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
CH01 - Change of particulars for director 12 November 2015
CH03 - Change of particulars for secretary 12 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 31 March 2014
MR04 - N/A 05 December 2013
MR01 - N/A 07 November 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 01 May 2009
395 - Particulars of a mortgage or charge 02 August 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 11 March 2008
225 - Change of Accounting Reference Date 28 February 2008
363a - Annual Return 19 June 2007
225 - Change of Accounting Reference Date 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
225 - Change of Accounting Reference Date 17 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2013 Outstanding

N/A

Legal charge 25 July 2008 Fully Satisfied

N/A

Debenture 07 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.