About

Registered Number: 00173025
Date of Incorporation: 07/02/1921 (104 years and 2 months ago)
Company Status: Active
Registered Address: Tower Buildings, Wilmslow Road, Alderley Edge, Cheshire, SK9 7QB

 

The Tower Garage Ltd was founded on 07 February 1921 and are based in Alderley Edge. Littlewood, Stephen, Higham, Ilana Sophie, Higham, Mark, Higham, Neuman Stephen, Higham, Jeanette, Higham, Paul are the current directors of this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGHAM, Ilana Sophie 01 September 2019 - 1
HIGHAM, Mark 11 March 1999 - 1
HIGHAM, Neuman Stephen N/A - 1
HIGHAM, Jeanette N/A 01 September 2019 1
HIGHAM, Paul N/A 01 September 2019 1
Secretary Name Appointed Resigned Total Appointments
LITTLEWOOD, Stephen 05 April 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 03 June 2020
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 24 August 2018
CH01 - Change of particulars for director 14 August 2018
PSC04 - N/A 25 July 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 17 May 2017
AP03 - Appointment of secretary 18 April 2017
TM02 - Termination of appointment of secretary 18 April 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 20 May 2013
MG01 - Particulars of a mortgage or charge 01 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 21 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 02 June 2006
RESOLUTIONS - N/A 17 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 08 June 2005
395 - Particulars of a mortgage or charge 24 November 2004
395 - Particulars of a mortgage or charge 10 November 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 08 June 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 16 May 1999
AA - Annual Accounts 30 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
AA - Annual Accounts 29 June 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 31 May 1996
363s - Annual Return 01 May 1995
AA - Annual Accounts 13 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 14 May 1993
AA - Annual Accounts 29 April 1993
AA - Annual Accounts 16 July 1992
363s - Annual Return 08 May 1992
AA - Annual Accounts 31 October 1991
363x - Annual Return 10 June 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
363 - Annual Return 01 March 1990
AA - Annual Accounts 01 March 1990
AA - Annual Accounts 05 February 1989
363 - Annual Return 05 February 1989
288 - N/A 06 June 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 27 October 1987
AA - Annual Accounts 13 October 1986
363 - Annual Return 13 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2012 Outstanding

N/A

Legal mortgage 03 November 2004 Outstanding

N/A

Legal mortgage 03 November 2004 Outstanding

N/A

Legal charge 18 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.