About

Registered Number: 03800325
Date of Incorporation: 29/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Six Mile Garage, Stone Street, Stelling Minnis, Canterbury, Kent, CT4 6DN

 

Six Mile Garage Ltd was founded on 29 June 1999 and has its registered office in Canterbury, it has a status of "Active". The company has 3 directors listed as Harling, Brendan Glyn, Harling, Carol, Codd, Jane at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLING, Brendan Glyn 29 June 1999 - 1
HARLING, Carol 29 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
CODD, Jane 29 June 1999 23 December 2019 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 18 March 2020
TM02 - Termination of appointment of secretary 23 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 26 March 2019
CH03 - Change of particulars for secretary 30 May 2018
CS01 - N/A 29 May 2018
CH01 - Change of particulars for director 29 May 2018
CH01 - Change of particulars for director 29 May 2018
CH03 - Change of particulars for secretary 29 May 2018
AA - Annual Accounts 22 March 2018
MR04 - N/A 17 November 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 28 May 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
AA - Annual Accounts 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 August 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
MG01 - Particulars of a mortgage or charge 21 June 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 04 July 2000
395 - Particulars of a mortgage or charge 07 April 2000
395 - Particulars of a mortgage or charge 05 April 2000
395 - Particulars of a mortgage or charge 31 March 2000
395 - Particulars of a mortgage or charge 20 March 2000
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
NEWINC - New incorporation documents 29 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 May 2012 Fully Satisfied

N/A

Legal charge 21 July 2011 Outstanding

N/A

Debenture 15 June 2011 Outstanding

N/A

Legal mortgage 28 March 2000 Fully Satisfied

N/A

Legal charge 28 March 2000 Fully Satisfied

N/A

Legal charge 28 March 2000 Fully Satisfied

N/A

Mortgage debenture 15 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.