Founded in 1956, S. & W. Garages (Atherton) Ltd are based in Manchester, it's status is listed as "Active". We don't currently know the number of employees at the company. The company has 8 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALSH, Cornelia Elizabeth | N/A | 01 May 1995 | 1 |
WALSH, Frederick | N/A | 01 May 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENT, Michelle | 11 September 2000 | 17 May 2007 | 1 |
DANDO, Jacqueline | 24 September 2007 | 07 February 2014 | 1 |
MCGUINESS, Dawn | 07 July 1997 | 30 September 1998 | 1 |
REID, Edward Shaun | 30 September 1998 | 08 September 2000 | 1 |
SYDDALL, James Eric | N/A | 18 April 1997 | 1 |
WALSH, Tina Margaret | 17 May 2007 | 24 September 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 05 November 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 25 October 2018 | |
PSC04 - N/A | 10 October 2018 | |
CH01 - Change of particulars for director | 10 October 2018 | |
AA - Annual Accounts | 14 June 2018 | |
CH01 - Change of particulars for director | 12 April 2018 | |
MR04 - N/A | 13 January 2018 | |
MR04 - N/A | 13 January 2018 | |
MR04 - N/A | 13 January 2018 | |
MR04 - N/A | 13 January 2018 | |
MR04 - N/A | 13 January 2018 | |
MR04 - N/A | 13 January 2018 | |
MR04 - N/A | 13 January 2018 | |
MR04 - N/A | 13 January 2018 | |
MR04 - N/A | 13 January 2018 | |
MR04 - N/A | 13 January 2018 | |
MR04 - N/A | 13 January 2018 | |
MR04 - N/A | 13 January 2018 | |
PSC01 - N/A | 27 October 2017 | |
CS01 - N/A | 26 October 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 07 November 2016 | |
AD01 - Change of registered office address | 23 September 2016 | |
CH01 - Change of particulars for director | 23 September 2016 | |
CH01 - Change of particulars for director | 23 September 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 09 November 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 31 October 2014 | |
AA - Annual Accounts | 03 July 2014 | |
TM02 - Termination of appointment of secretary | 10 February 2014 | |
AR01 - Annual Return | 21 November 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AA - Annual Accounts | 07 July 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 23 December 2009 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 17 February 2009 | |
395 - Particulars of a mortgage or charge | 06 November 2008 | |
395 - Particulars of a mortgage or charge | 07 October 2008 | |
AA - Annual Accounts | 30 July 2008 | |
363s - Annual Return | 07 May 2008 | |
288b - Notice of resignation of directors or secretaries | 06 November 2007 | |
288a - Notice of appointment of directors or secretaries | 06 November 2007 | |
AA - Annual Accounts | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 03 June 2007 | |
288b - Notice of resignation of directors or secretaries | 03 June 2007 | |
363s - Annual Return | 11 January 2007 | |
AA - Annual Accounts | 22 June 2006 | |
363s - Annual Return | 02 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2005 | |
287 - Change in situation or address of Registered Office | 02 November 2005 | |
AA - Annual Accounts | 14 June 2005 | |
363s - Annual Return | 22 November 2004 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 04 February 2004 | |
AA - Annual Accounts | 04 February 2004 | |
225 - Change of Accounting Reference Date | 27 January 2003 | |
363s - Annual Return | 19 November 2002 | |
AA - Annual Accounts | 23 August 2002 | |
363s - Annual Return | 18 August 2002 | |
287 - Change in situation or address of Registered Office | 14 August 2002 | |
395 - Particulars of a mortgage or charge | 23 February 2002 | |
395 - Particulars of a mortgage or charge | 13 February 2002 | |
AA - Annual Accounts | 07 August 2001 | |
AA - Annual Accounts | 07 August 2001 | |
1.4 - Notice of completion of voluntary arrangement | 03 July 2001 | |
288a - Notice of appointment of directors or secretaries | 18 May 2001 | |
288b - Notice of resignation of directors or secretaries | 04 May 2001 | |
363s - Annual Return | 26 February 2001 | |
363s - Annual Return | 05 April 2000 | |
363s - Annual Return | 06 March 2000 | |
288b - Notice of resignation of directors or secretaries | 01 December 1999 | |
288a - Notice of appointment of directors or secretaries | 01 December 1999 | |
AA - Annual Accounts | 02 February 1999 | |
1.1 - Report of meeting approving voluntary arrangement | 17 August 1998 | |
AA - Annual Accounts | 03 August 1998 | |
287 - Change in situation or address of Registered Office | 07 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 February 1998 | |
395 - Particulars of a mortgage or charge | 28 November 1997 | |
395 - Particulars of a mortgage or charge | 28 November 1997 | |
395 - Particulars of a mortgage or charge | 28 November 1997 | |
395 - Particulars of a mortgage or charge | 28 November 1997 | |
363s - Annual Return | 25 November 1997 | |
288b - Notice of resignation of directors or secretaries | 08 October 1997 | |
288a - Notice of appointment of directors or secretaries | 08 October 1997 | |
395 - Particulars of a mortgage or charge | 01 October 1997 | |
395 - Particulars of a mortgage or charge | 22 July 1997 | |
AA - Annual Accounts | 04 February 1997 | |
287 - Change in situation or address of Registered Office | 04 February 1997 | |
363s - Annual Return | 25 January 1997 | |
395 - Particulars of a mortgage or charge | 29 August 1996 | |
395 - Particulars of a mortgage or charge | 29 August 1996 | |
AA - Annual Accounts | 07 February 1996 | |
363s - Annual Return | 31 January 1996 | |
288 - N/A | 08 June 1995 | |
288 - N/A | 08 June 1995 | |
395 - Particulars of a mortgage or charge | 16 February 1995 | |
AA - Annual Accounts | 01 February 1995 | |
363s - Annual Return | 07 November 1994 | |
287 - Change in situation or address of Registered Office | 27 June 1994 | |
AA - Annual Accounts | 03 February 1994 | |
363s - Annual Return | 28 October 1993 | |
395 - Particulars of a mortgage or charge | 23 April 1993 | |
363b - Annual Return | 11 December 1992 | |
288 - N/A | 01 December 1992 | |
AA - Annual Accounts | 16 October 1992 | |
288 - N/A | 08 September 1992 | |
AA - Annual Accounts | 22 January 1992 | |
363b - Annual Return | 21 November 1991 | |
287 - Change in situation or address of Registered Office | 04 September 1991 | |
395 - Particulars of a mortgage or charge | 05 August 1991 | |
RESOLUTIONS - N/A | 13 May 1991 | |
RESOLUTIONS - N/A | 13 May 1991 | |
RESOLUTIONS - N/A | 13 May 1991 | |
RESOLUTIONS - N/A | 13 May 1991 | |
RESOLUTIONS - N/A | 13 May 1991 | |
RESOLUTIONS - N/A | 13 May 1991 | |
RESOLUTIONS - N/A | 13 May 1991 | |
395 - Particulars of a mortgage or charge | 30 April 1991 | |
395 - Particulars of a mortgage or charge | 30 April 1991 | |
395 - Particulars of a mortgage or charge | 30 April 1991 | |
395 - Particulars of a mortgage or charge | 30 April 1991 | |
395 - Particulars of a mortgage or charge | 30 April 1991 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 April 1991 | |
288 - N/A | 30 April 1991 | |
288 - N/A | 30 April 1991 | |
288 - N/A | 30 April 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 1991 | |
AA - Annual Accounts | 21 November 1990 | |
363a - Annual Return | 21 November 1990 | |
AA - Annual Accounts | 21 January 1990 | |
363 - Annual Return | 21 January 1990 | |
AA - Annual Accounts | 02 November 1988 | |
363 - Annual Return | 02 November 1988 | |
AA - Annual Accounts | 05 February 1988 | |
363 - Annual Return | 05 February 1988 | |
AA - Annual Accounts | 09 January 1987 | |
363 - Annual Return | 09 January 1987 | |
AA - Annual Accounts | 25 April 1984 | |
AA - Annual Accounts | 20 January 1983 | |
288a - Notice of appointment of directors or secretaries | 14 July 1976 | |
CERTNM - Change of name certificate | 16 December 1966 | |
NEWINC - New incorporation documents | 05 April 1956 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 16 October 2008 | Fully Satisfied |
N/A |
Debenture | 03 October 2008 | Fully Satisfied |
N/A |
Mortgage | 08 February 2002 | Fully Satisfied |
N/A |
Deed of mortgage | 08 February 2002 | Fully Satisfied |
N/A |
Debenture | 22 October 1997 | Fully Satisfied |
N/A |
Debenture | 22 October 1997 | Fully Satisfied |
N/A |
Legal charge | 22 October 1997 | Fully Satisfied |
N/A |
Legal charge | 22 October 1997 | Fully Satisfied |
N/A |
Chattel mortgage | 24 September 1997 | Fully Satisfied |
N/A |
Debenture | 08 July 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 16 August 1996 | Fully Satisfied |
N/A |
Legal charge | 16 August 1996 | Fully Satisfied |
N/A |
Legal mortgage | 07 February 1995 | Fully Satisfied |
N/A |
Legal mortgage | 09 April 1993 | Fully Satisfied |
N/A |
Legal mortgage | 31 July 1991 | Fully Satisfied |
N/A |
Mortgage | 19 April 1991 | Fully Satisfied |
N/A |
Legal mortgage | 19 April 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 19 April 1991 | Fully Satisfied |
N/A |
Legal mortgage | 19 April 1991 | Fully Satisfied |
N/A |
Legal mortgage | 19 April 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 19 April 1972 | Fully Satisfied |
N/A |
Debenture | 09 March 1965 | Fully Satisfied |
N/A |