About

Registered Number: 01956981
Date of Incorporation: 11/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2, Chelsea Road, Vauxhall Industrial Estate, Canterbury Kent, CT1 1QY

 

Stocks Garage Ltd was registered on 11 November 1985 with its registered office in Vauxhall Industrial Estate in Canterbury Kent, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, David Michael N/A - 1
WARD, Simon N/A 14 September 2001 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 11 July 2014
CH03 - Change of particulars for secretary 11 July 2014
AA - Annual Accounts 27 March 2014
MR01 - N/A 03 July 2013
MR01 - N/A 11 June 2013
MR04 - N/A 11 June 2013
MR04 - N/A 11 June 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 06 February 2008
AA - Annual Accounts 31 January 2007
363a - Annual Return 12 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
395 - Particulars of a mortgage or charge 08 July 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 17 October 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 07 February 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 23 December 2002
363s - Annual Return 19 December 2002
AA - Annual Accounts 03 April 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 26 March 2002
363s - Annual Return 22 October 2001
363s - Annual Return 10 October 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 29 December 1998
225 - Change of Accounting Reference Date 03 December 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 01 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1996
363s - Annual Return 19 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1996
287 - Change in situation or address of Registered Office 26 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1995
AA - Annual Accounts 11 October 1995
395 - Particulars of a mortgage or charge 11 April 1995
395 - Particulars of a mortgage or charge 30 March 1995
RESOLUTIONS - N/A 24 February 1995
123 - Notice of increase in nominal capital 24 February 1995
363s - Annual Return 23 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 02 February 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 07 April 1992
287 - Change in situation or address of Registered Office 24 July 1991
AA - Annual Accounts 10 May 1991
AA - Annual Accounts 10 May 1991
287 - Change in situation or address of Registered Office 15 March 1991
363a - Annual Return 15 March 1991
395 - Particulars of a mortgage or charge 04 December 1990
395 - Particulars of a mortgage or charge 09 August 1990
AA - Annual Accounts 03 August 1990
AA - Annual Accounts 03 August 1990
363 - Annual Return 03 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 April 1989
363 - Annual Return 23 March 1989
287 - Change in situation or address of Registered Office 23 March 1989
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
363 - Annual Return 23 March 1989
AC05 - N/A 06 May 1988
CERTNM - Change of name certificate 09 December 1985
MISC - Miscellaneous document 11 November 1985
NEWINC - New incorporation documents 11 November 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2013 Outstanding

N/A

A registered charge 03 June 2013 Outstanding

N/A

Debenture 07 February 2012 Fully Satisfied

N/A

Legal charge 03 July 2006 Fully Satisfied

N/A

Legal charge 24 March 1995 Fully Satisfied

N/A

Mortgage debenture 24 March 1995 Fully Satisfied

N/A

Rent deposit deed 30 November 1990 Fully Satisfied

N/A

Debenture 08 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.