About

Registered Number: 02533863
Date of Incorporation: 23/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 51 Derby Road, Borrowash, Derby, DE72 3HA

 

Based in Derby, Service Garage Ltd was setup in 1990, it's status in the Companies House registry is set to "Active". The companies directors are Pearson, Caroline Sarah, Pearson, Phillip Brentnall, Cox, Edwin Thomas, Cox, David Edwin. We don't currently know the number of employees at Service Garage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Caroline Sarah 31 July 2006 - 1
PEARSON, Phillip Brentnall N/A - 1
COX, David Edwin N/A 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
COX, Edwin Thomas N/A 28 July 2000 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CH03 - Change of particulars for secretary 16 March 2020
CH01 - Change of particulars for director 16 March 2020
CH01 - Change of particulars for director 16 March 2020
PSC04 - N/A 16 March 2020
AA - Annual Accounts 12 March 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AA - Annual Accounts 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 August 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 10 August 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 10 October 2006
169 - Return by a company purchasing its own shares 05 September 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 31 March 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 07 August 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 31 July 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 10 September 1996
363s - Annual Return 25 August 1995
AA - Annual Accounts 16 June 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 20 May 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 16 September 1993
363s - Annual Return 09 September 1992
AA - Annual Accounts 07 May 1992
363b - Annual Return 10 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 September 1991
395 - Particulars of a mortgage or charge 29 October 1990
287 - Change in situation or address of Registered Office 25 October 1990
395 - Particulars of a mortgage or charge 24 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1990
288 - N/A 19 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1990
395 - Particulars of a mortgage or charge 18 October 1990
288 - N/A 31 August 1990
287 - Change in situation or address of Registered Office 31 August 1990
NEWINC - New incorporation documents 23 August 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 October 1990 Fully Satisfied

N/A

Mortgage 12 October 1990 Fully Satisfied

N/A

Legal charge 12 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.