About

Registered Number: 04437920
Date of Incorporation: 14/05/2002 (22 years ago)
Company Status: Active
Registered Address: 119 Denton Street, Carlisle, Cumbria, CA2 5EN

 

Established in 2002, Townfoot Garage Ltd have registered office in Carlisle in Cumbria, it's status in the Companies House registry is set to "Active". This company does not have any directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 26 April 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 19 March 2016
AA01 - Change of accounting reference date 09 March 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
TM02 - Termination of appointment of secretary 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 12 April 2010
DISS40 - Notice of striking-off action discontinued 22 September 2009
363a - Annual Return 21 September 2009
287 - Change in situation or address of Registered Office 21 September 2009
353 - Register of members 21 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 September 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 24 May 2007
353 - Register of members 24 May 2007
AA - Annual Accounts 08 May 2007
395 - Particulars of a mortgage or charge 17 May 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 22 March 2006
395 - Particulars of a mortgage or charge 15 November 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 20 May 2003
288a - Notice of appointment of directors or secretaries 02 July 2002
225 - Change of Accounting Reference Date 26 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 May 2006 Outstanding

N/A

Debenture 07 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.