About

Registered Number: 03404556
Date of Incorporation: 17/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Sunnyside Cottage, Chelmsford Road, White Roding Dunmow, Essex, CM6 1RG

 

Founded in 1997, South Street Garage Ltd has its registered office in Essex, it's status is listed as "Active". The companies directors are Virdee, Rominder, Virdee, Jagjeet Singh, Virdee, Rominder. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIRDEE, Jagjeet Singh 17 July 1997 - 1
VIRDEE, Rominder 08 November 2017 08 November 2017 1
Secretary Name Appointed Resigned Total Appointments
VIRDEE, Rominder 17 July 1997 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 30 April 2018
TM01 - Termination of appointment of director 13 November 2017
AP01 - Appointment of director 08 November 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 18 April 2017
DISS40 - Notice of striking-off action discontinued 12 October 2016
CS01 - N/A 11 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 08 May 2013
MG01 - Particulars of a mortgage or charge 05 October 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 08 August 2010
CH01 - Change of particulars for director 08 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 16 June 2009
363s - Annual Return 06 October 2008
AA - Annual Accounts 22 July 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 29 April 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 24 August 2001
395 - Particulars of a mortgage or charge 04 August 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 23 August 1999
363s - Annual Return 13 October 1998
395 - Particulars of a mortgage or charge 13 September 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
287 - Change in situation or address of Registered Office 07 August 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
287 - Change in situation or address of Registered Office 21 July 1997
NEWINC - New incorporation documents 17 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 September 2012 Outstanding

N/A

Debenture 31 July 2001 Outstanding

N/A

Debenture 01 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.