About

Registered Number: 02646940
Date of Incorporation: 19/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Nixon Street, Castleton, Rochdale, Lancashire, OL11 3JL

 

Nixon Street Garage Ltd was registered on 19 September 1991 and are based in Rochdale in Lancashire, it's status at Companies House is "Active". There are 3 directors listed as Arain, Shamshad, Arain, Hanif, Arain, Sadiq for this business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARAIN, Hanif 19 September 1991 - 1
ARAIN, Sadiq 19 September 1991 - 1
Secretary Name Appointed Resigned Total Appointments
ARAIN, Shamshad 19 September 1991 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 05 November 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 26 July 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 20 September 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 05 August 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 17 November 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 06 November 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 30 September 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 18 October 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 26 October 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 06 October 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 03 October 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 21 August 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 10 September 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 12 November 1998
AA - Annual Accounts 08 January 1998
287 - Change in situation or address of Registered Office 06 November 1997
363s - Annual Return 26 October 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 23 September 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 14 October 1993
RESOLUTIONS - N/A 19 January 1993
RESOLUTIONS - N/A 19 January 1993
AA - Annual Accounts 19 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1993
363s - Annual Return 05 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 May 1992
287 - Change in situation or address of Registered Office 23 September 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
NEWINC - New incorporation documents 19 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.