About

Registered Number: 02845748
Date of Incorporation: 18/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Little Oaks Sandhills, Knowl Hill, Reading, Berkshire, RG10 9XX

 

Founded in 1993, Pedestal Garage Ltd have registered office in Reading, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEELEY, Christopher Roy 22 September 1993 - 1
KEELEY, Nicola Ann 03 June 2014 - 1
KEELEY- KNOTT, Charlotte Jane 03 June 2014 - 1
KEELEY, Patricia Anne 22 September 1993 16 March 1999 1
Secretary Name Appointed Resigned Total Appointments
KEELEY-KNOTT, Charlotte Jane 12 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 12 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 30 June 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 12 August 2014
AP01 - Appointment of director 11 June 2014
AP01 - Appointment of director 11 June 2014
AR01 - Annual Return 15 August 2013
CH03 - Change of particulars for secretary 15 August 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 22 August 2011
AA01 - Change of accounting reference date 07 June 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 27 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2010
AA - Annual Accounts 26 April 2010
AD01 - Change of registered office address 14 January 2010
225 - Change of Accounting Reference Date 24 September 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 21 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2008
395 - Particulars of a mortgage or charge 15 October 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 22 December 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 08 October 2002
363s - Annual Return 17 August 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 20 August 2001
287 - Change in situation or address of Registered Office 09 February 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 11 May 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 17 June 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 21 August 1995
RESOLUTIONS - N/A 08 March 1995
RESOLUTIONS - N/A 08 March 1995
RESOLUTIONS - N/A 08 March 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 22 August 1994
287 - Change in situation or address of Registered Office 17 February 1994
395 - Particulars of a mortgage or charge 12 January 1994
RESOLUTIONS - N/A 04 October 1993
RESOLUTIONS - N/A 04 October 1993
RESOLUTIONS - N/A 04 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1993
287 - Change in situation or address of Registered Office 04 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1993
353 - Register of members 04 October 1993
123 - Notice of increase in nominal capital 04 October 1993
288 - N/A 27 September 1993
288 - N/A 27 September 1993
CERTNM - Change of name certificate 20 September 1993
NEWINC - New incorporation documents 18 August 1993

Mortgages & Charges

Description Date Status Charge by
Loan agreement 13 April 2011 Outstanding

N/A

Legal charge 13 October 2008 Outstanding

N/A

Legal charge 07 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.