Having been setup in 2006, Steve Clarke Garages Ltd are based in Devon, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Steven Jon | 03 May 2006 | - | 1 |
CLARKE, Sarah | 03 May 2006 | 18 September 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 July 2020 | |
AA - Annual Accounts | 03 December 2019 | |
TM01 - Termination of appointment of director | 01 October 2019 | |
CS01 - N/A | 22 July 2019 | |
AA - Annual Accounts | 07 February 2019 | |
CS01 - N/A | 20 July 2018 | |
AA - Annual Accounts | 10 August 2017 | |
CS01 - N/A | 20 July 2017 | |
PSC04 - N/A | 20 July 2017 | |
AA - Annual Accounts | 19 August 2016 | |
CS01 - N/A | 26 July 2016 | |
CH01 - Change of particulars for director | 08 July 2016 | |
CH01 - Change of particulars for director | 08 July 2016 | |
CH01 - Change of particulars for director | 08 July 2016 | |
CH03 - Change of particulars for secretary | 08 July 2016 | |
CH01 - Change of particulars for director | 30 June 2016 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 23 February 2015 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 22 May 2013 | |
RESOLUTIONS - N/A | 23 April 2013 | |
RESOLUTIONS - N/A | 13 March 2013 | |
SH01 - Return of Allotment of shares | 13 March 2013 | |
CERTNM - Change of name certificate | 07 January 2013 | |
AA - Annual Accounts | 10 September 2012 | |
MG01 - Particulars of a mortgage or charge | 10 July 2012 | |
MG01 - Particulars of a mortgage or charge | 10 July 2012 | |
AR01 - Annual Return | 25 May 2012 | |
AA - Annual Accounts | 12 October 2011 | |
RESOLUTIONS - N/A | 27 June 2011 | |
AR01 - Annual Return | 27 May 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
AA - Annual Accounts | 23 November 2009 | |
363a - Annual Return | 15 May 2009 | |
AA - Annual Accounts | 24 November 2008 | |
363s - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 29 February 2008 | |
363a - Annual Return | 18 June 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 June 2007 | |
353 - Register of members | 18 June 2007 | |
288b - Notice of resignation of directors or secretaries | 15 June 2006 | |
288b - Notice of resignation of directors or secretaries | 15 June 2006 | |
288a - Notice of appointment of directors or secretaries | 15 June 2006 | |
288a - Notice of appointment of directors or secretaries | 15 June 2006 | |
RESOLUTIONS - N/A | 08 June 2006 | |
RESOLUTIONS - N/A | 08 June 2006 | |
RESOLUTIONS - N/A | 08 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2006 | |
287 - Change in situation or address of Registered Office | 08 June 2006 | |
NEWINC - New incorporation documents | 03 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 July 2012 | Outstanding |
N/A |
Mortgage deed of a life policy | 06 July 2012 | Outstanding |
N/A |