About

Registered Number: 01738897
Date of Incorporation: 12/07/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: 1 Castle Court, Tickhill, Doncaster, South Yorkshire, DN11 9SA

 

Founded in 1983, Tickhill Garage Ltd have registered office in Doncaster, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Susan N/A 06 April 1994 1
LEE, John Anthony 06 April 1994 01 October 2001 1
Secretary Name Appointed Resigned Total Appointments
BROAD, Christine Anne 01 October 2001 - 1
BROAD, Rodney N/A 01 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 18 July 2017
PSC04 - N/A 04 July 2017
PSC04 - N/A 04 July 2017
MR01 - N/A 14 January 2017
CS01 - N/A 10 August 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 25 July 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 15 July 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 11 September 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 July 2006
353 - Register of members 20 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 03 August 2005
395 - Particulars of a mortgage or charge 10 February 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 20 July 2004
287 - Change in situation or address of Registered Office 22 April 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 28 July 2003
395 - Particulars of a mortgage or charge 20 June 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 17 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2001
395 - Particulars of a mortgage or charge 24 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 10 August 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 21 July 1997
395 - Particulars of a mortgage or charge 16 January 1997
363s - Annual Return 01 August 1996
AA - Annual Accounts 18 July 1996
395 - Particulars of a mortgage or charge 07 December 1995
363s - Annual Return 21 August 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 20 July 1994
AA - Annual Accounts 04 July 1994
288 - N/A 04 July 1994
395 - Particulars of a mortgage or charge 20 April 1994
363s - Annual Return 14 July 1993
AA - Annual Accounts 29 March 1993
363s - Annual Return 15 July 1992
AA - Annual Accounts 05 June 1992
RESOLUTIONS - N/A 06 September 1991
363a - Annual Return 06 September 1991
AA - Annual Accounts 04 September 1991
123 - Notice of increase in nominal capital 04 September 1991
395 - Particulars of a mortgage or charge 14 March 1991
363 - Annual Return 22 August 1990
AA - Annual Accounts 14 August 1990
363 - Annual Return 09 October 1989
AA - Annual Accounts 04 September 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
395 - Particulars of a mortgage or charge 22 April 1988
AA - Annual Accounts 12 October 1987
363 - Annual Return 12 October 1987
AA - Annual Accounts 08 October 1986
363 - Annual Return 08 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2014 Outstanding

N/A

Charge of deposit 31 January 2005 Outstanding

N/A

Legal charge 18 June 2003 Outstanding

N/A

Debenture 21 October 2001 Outstanding

N/A

Legal mortgage 09 January 1997 Outstanding

N/A

Legal mortgage 30 November 1995 Outstanding

N/A

Legal charge 19 April 1994 Fully Satisfied

N/A

Legal charge 04 March 1991 Fully Satisfied

N/A

Legal charge 12 April 1988 Fully Satisfied

N/A

Legal mortgage 03 February 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.