About

Registered Number: 03859807
Date of Incorporation: 15/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Bridge Garage, Front Street Annitsford, Cramlington, Northumberland, NE23 7QS

 

Established in 1999, Ponteland Garage Ltd are based in Cramlington, Northumberland, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, David 20 October 1999 - 1
HOLLINS, Jonathan 20 October 1999 - 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 25 October 2013
CH01 - Change of particulars for director 24 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 27 October 2012
AA - Annual Accounts 21 August 2012
CH01 - Change of particulars for director 24 October 2011
AR01 - Annual Return 23 October 2011
CH01 - Change of particulars for director 23 October 2011
CH03 - Change of particulars for secretary 23 October 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 15 September 2007
363s - Annual Return 14 December 2006
RESOLUTIONS - N/A 13 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 25 October 2003
225 - Change of Accounting Reference Date 25 October 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 25 October 2001
287 - Change in situation or address of Registered Office 16 July 2001
AA - Annual Accounts 11 June 2001
395 - Particulars of a mortgage or charge 02 June 2001
363s - Annual Return 19 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1999
287 - Change in situation or address of Registered Office 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
NEWINC - New incorporation documents 15 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.