About

Registered Number: 00732743
Date of Incorporation: 16/08/1962 (61 years and 8 months ago)
Company Status: Active
Registered Address: MR JOHN ROYCE, Mallions Allhallows Road, Lower Stoke, Rochester, Kent, ME3 9SL

 

Founded in 1962, Stoke Garage Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hodgson, Amy Elizabeth Mallion, Royce, John, Stanley, Clare Louise, Royce, Anne Wendy, Royce, Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Amy Elizabeth Mallion 10 February 2005 - 1
ROYCE, John N/A - 1
STANLEY, Clare Louise 23 January 2004 - 1
ROYCE, Margaret N/A 08 August 2011 1
Secretary Name Appointed Resigned Total Appointments
ROYCE, Anne Wendy N/A 01 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 29 December 2019
CS01 - N/A 05 December 2019
DISS40 - Notice of striking-off action discontinued 13 April 2019
CS01 - N/A 12 April 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 05 January 2018
DISS40 - Notice of striking-off action discontinued 19 April 2017
CS01 - N/A 18 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 20 March 2016
CH01 - Change of particulars for director 20 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 12 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
CH01 - Change of particulars for director 17 January 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 17 January 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 03 March 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
363s - Annual Return 14 January 2009
AA - Annual Accounts 03 February 2008
363s - Annual Return 21 March 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 06 February 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 04 January 2006
395 - Particulars of a mortgage or charge 09 September 2005
395 - Particulars of a mortgage or charge 09 September 2005
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
AA - Annual Accounts 27 April 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
363s - Annual Return 22 January 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 08 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
AA - Annual Accounts 21 December 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 23 January 2001
363s - Annual Return 29 January 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 21 January 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 29 January 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 19 March 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 02 February 1996
395 - Particulars of a mortgage or charge 02 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1995
363s - Annual Return 13 March 1995
AA - Annual Accounts 11 December 1994
363s - Annual Return 22 February 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 07 April 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 22 January 1992
AA - Annual Accounts 23 October 1991
AA - Annual Accounts 28 January 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 23 February 1990
363 - Annual Return 23 February 1990
AA - Annual Accounts 07 April 1989
363 - Annual Return 07 April 1989
288 - N/A 07 April 1989
395 - Particulars of a mortgage or charge 25 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1989
288 - N/A 22 March 1988
AA - Annual Accounts 23 February 1988
363 - Annual Return 23 February 1988
363 - Annual Return 05 February 1987
AA - Annual Accounts 21 January 1987
AA - Annual Accounts 08 May 1986
363 - Annual Return 08 May 1986
363 - Annual Return 01 December 1982
AA - Annual Accounts 01 December 1982
NEWINC - New incorporation documents 16 August 1962

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 August 2005 Outstanding

N/A

Mortgage 26 August 2005 Outstanding

N/A

Mortgage 26 May 1995 Outstanding

N/A

Legal charge 18 January 1989 Fully Satisfied

N/A

Mortgage 14 April 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.