About

Registered Number: 06422225
Date of Incorporation: 08/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: The Innovation Centre Millennium Road, Airedale Business Centre, Skipton, BD23 2TZ,

 

Established in 2007, Star Garage (Bingley) Ltd has its registered office in Skipton, it's status at Companies House is "Active". This business has one director listed 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
GREAVES, Nicholas James 08 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
PSC07 - N/A 17 August 2020
CS01 - N/A 17 August 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 15 August 2019
AD01 - Change of registered office address 15 January 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 07 August 2017
TM01 - Termination of appointment of director 17 February 2017
TM02 - Termination of appointment of secretary 17 February 2017
AD01 - Change of registered office address 02 January 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 21 May 2009
123 - Notice of increase in nominal capital 15 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
NEWINC - New incorporation documents 08 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.