About

Registered Number: 00538980
Date of Incorporation: 07/10/1954 (69 years and 6 months ago)
Company Status: Active
Registered Address: Goose Lane, Upper Quinton, Stratford Upon Avon, Warwickshire, CV37 8SX

 

Lower Quinton Garages Ltd was registered on 07 October 1954 with its registered office in Warwickshire, it has a status of "Active". Forgrave, Clare, Forgrave, Clare, Hall, Hannah Louise, Lockwood, Brenda May, Lockwood, Florence Agnes, Lockwood, David George, Lockwood, Geoffrey are listed as the directors of this company. We don't know the number of employees at Lower Quinton Garages Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORGRAVE, Clare 07 April 2016 - 1
HALL, Hannah Louise 30 June 2020 - 1
LOCKWOOD, Brenda May N/A - 1
LOCKWOOD, Florence Agnes N/A - 1
LOCKWOOD, David George N/A 19 September 2015 1
LOCKWOOD, Geoffrey N/A 30 June 2020 1
Secretary Name Appointed Resigned Total Appointments
FORGRAVE, Clare 07 April 2016 - 1

Filing History

Document Type Date
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
AA - Annual Accounts 31 January 2020
MR04 - N/A 28 September 2019
MR04 - N/A 28 September 2019
MR04 - N/A 28 September 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 15 January 2017
CS01 - N/A 16 December 2016
AP03 - Appointment of secretary 12 April 2016
AP01 - Appointment of director 12 April 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 30 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 28 November 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 19 January 2009
363a - Annual Return 19 January 2009
363a - Annual Return 19 January 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 26 February 2008
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 27 February 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 03 March 2005
AA - Annual Accounts 28 February 2004
AA - Annual Accounts 28 February 2003
363s - Annual Return 27 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 11 February 2002
363s - Annual Return 27 February 2001
AA - Annual Accounts 27 February 2001
AA - Annual Accounts 07 March 2000
363s - Annual Return 07 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1999
395 - Particulars of a mortgage or charge 16 August 1999
395 - Particulars of a mortgage or charge 11 May 1999
395 - Particulars of a mortgage or charge 22 April 1999
395 - Particulars of a mortgage or charge 22 April 1999
395 - Particulars of a mortgage or charge 22 April 1999
395 - Particulars of a mortgage or charge 18 March 1999
287 - Change in situation or address of Registered Office 02 March 1999
363s - Annual Return 02 March 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 02 March 1999
395 - Particulars of a mortgage or charge 22 December 1998
287 - Change in situation or address of Registered Office 02 December 1998
395 - Particulars of a mortgage or charge 30 July 1998
395 - Particulars of a mortgage or charge 30 July 1998
395 - Particulars of a mortgage or charge 30 July 1998
395 - Particulars of a mortgage or charge 30 July 1998
AA - Annual Accounts 10 May 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 02 September 1996
395 - Particulars of a mortgage or charge 12 April 1996
363a - Annual Return 29 February 1996
AA - Annual Accounts 23 August 1995
395 - Particulars of a mortgage or charge 11 April 1995
395 - Particulars of a mortgage or charge 11 April 1995
363a - Annual Return 06 April 1995
363s - Annual Return 28 February 1994
AA - Annual Accounts 28 February 1994
395 - Particulars of a mortgage or charge 29 June 1993
AA - Annual Accounts 25 February 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 24 June 1992
363b - Annual Return 06 December 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 03 March 1991
AA - Annual Accounts 19 September 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
395 - Particulars of a mortgage or charge 09 November 1989
AA - Annual Accounts 12 May 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 04 March 1988
AA - Annual Accounts 29 January 1988
363 - Annual Return 29 January 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 28 May 1986
AA - Annual Accounts 15 May 1984

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 August 1999 Outstanding

N/A

Legal mortgage 30 April 1999 Outstanding

N/A

Mortgage debenture 16 April 1999 Outstanding

N/A

Assignment 15 April 1999 Fully Satisfied

N/A

Assignment 15 April 1999 Fully Satisfied

N/A

Mortgage 15 March 1999 Fully Satisfied

N/A

Assignment 21 December 1998 Fully Satisfied

N/A

Assignment 29 July 1998 Fully Satisfied

N/A

Assignment 29 July 1998 Fully Satisfied

N/A

Assignment 29 July 1998 Fully Satisfied

N/A

Assignment 29 July 1998 Fully Satisfied

N/A

Mortgage 04 April 1996 Fully Satisfied

N/A

Single debenture 07 April 1995 Fully Satisfied

N/A

Mortgage 07 April 1995 Fully Satisfied

N/A

Mortgage 17 June 1993 Fully Satisfied

N/A

Mortgage 03 October 1989 Fully Satisfied

N/A

Debenture 14 April 1983 Fully Satisfied

N/A

Legal charge 20 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.