About

Registered Number: 04750086
Date of Incorporation: 01/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4 Provincial Works, The Avenue Starbeck, Harrogate, North Yorkshire, HG1 4QE

 

Provincial Garage (Starbeck) Ltd was registered on 01 May 2003 and are based in Harrogate, North Yorkshire. There are 4 directors listed as Robinson, Dean, Robinson, Barry, Robinson, Brenda, Robinson, Brenda Christine for Provincial Garage (Starbeck) Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Dean 01 January 2007 - 1
ROBINSON, Brenda Christine 01 May 2003 14 September 2017 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Barry 01 May 2003 01 January 2007 1
ROBINSON, Brenda 01 January 2007 14 September 2017 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 15 November 2018
CS01 - N/A 28 November 2017
TM01 - Termination of appointment of director 15 September 2017
AA - Annual Accounts 15 September 2017
TM02 - Termination of appointment of secretary 15 September 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 28 May 2013
CH01 - Change of particulars for director 28 May 2013
CH01 - Change of particulars for director 28 May 2013
CH01 - Change of particulars for director 28 May 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 10 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 18 January 2005
225 - Change of Accounting Reference Date 21 December 2004
363a - Annual Return 14 May 2004
353 - Register of members 31 May 2003
225 - Change of Accounting Reference Date 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
287 - Change in situation or address of Registered Office 12 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.