About

Registered Number: 03164256
Date of Incorporation: 26/02/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Quinbury End, Blakesley, Northamptonshire, NN12 8RF

 

The Garage At Blakesley Ltd was registered on 26 February 1996. We do not know the number of employees at this business. The companies directors are listed as Reynolds, Pete, Walton, Belinda Jane, Garton, Mervyn Ronald, Hilbourne, Colin Andrew, Torry, David John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Pete 01 August 2020 - 1
GARTON, Mervyn Ronald 26 February 1996 21 December 1999 1
HILBOURNE, Colin Andrew 26 February 1996 31 July 2020 1
TORRY, David John 30 November 2004 31 July 2020 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Belinda Jane 21 December 1999 31 December 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 August 2020
TM02 - Termination of appointment of secretary 12 August 2020
TM01 - Termination of appointment of director 12 August 2020
AP01 - Appointment of director 06 August 2020
MR04 - N/A 07 July 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 11 June 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 14 June 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 04 April 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
AA - Annual Accounts 20 September 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 31 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2005
363s - Annual Return 22 March 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2004
123 - Notice of increase in nominal capital 09 December 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 19 April 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 02 November 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 May 1998
88(2)P - N/A 28 May 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 May 1998
88(2)P - N/A 28 May 1998
395 - Particulars of a mortgage or charge 07 May 1998
363s - Annual Return 02 April 1998
RESOLUTIONS - N/A 24 October 1997
AA - Annual Accounts 24 October 1997
363s - Annual Return 24 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1996
NEWINC - New incorporation documents 26 February 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.