About

Registered Number: 04486113
Date of Incorporation: 15/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: C/O Gardner & Co, Brynford House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD

 

Established in 2002, Owen & Pierce Garages Ltd has its registered office in Holywell, Flintshire. We don't currently know the number of employees at the organisation. The current directors of Owen & Pierce Garages Ltd are listed as Owen, David Anthony, Pierce, Ainsley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, David Anthony 15 July 2002 - 1
PIERCE, Ainsley 15 July 2002 14 August 2008 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH03 - Change of particulars for secretary 31 July 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 26 March 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
225 - Change of Accounting Reference Date 17 October 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288b - Notice of resignation of directors or secretaries 04 August 2002
288b - Notice of resignation of directors or secretaries 04 August 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.