About

Registered Number: 04013782
Date of Incorporation: 13/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Upton Noble Garage, Gunnings Lane Upton Noble, Shepton Mallet, Somerset, BA4 6AR

 

Based in Shepton Mallet, Somerset, Upton Noble Garage Ltd was registered on 13 June 2000, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the company. Currently we aren't aware of the number of employees at the Upton Noble Garage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSKINS, Paul Michael 27 June 2000 - 1
HOSKINS, Audrey Elizabeth 27 June 2000 01 March 2001 1
HOSKINS, Sandra 23 February 2006 06 February 2017 1
HOSKINS, Wifred Eric Michael 27 June 2000 23 February 2006 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
TM01 - Termination of appointment of director 09 March 2017
TM02 - Termination of appointment of secretary 09 March 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 07 July 2015
MR01 - N/A 12 February 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 25 June 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 20 November 2008
AA - Annual Accounts 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 01 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2006
353 - Register of members 01 September 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
AA - Annual Accounts 27 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
287 - Change in situation or address of Registered Office 21 February 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
225 - Change of Accounting Reference Date 28 March 2001
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
287 - Change in situation or address of Registered Office 24 August 2000
NEWINC - New incorporation documents 13 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.