About

Registered Number: 01140489
Date of Incorporation: 19/10/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: 45-49 Greek Street, Stockport, Cheshire, SK3 8AX

 

Established in 1973, Wellington Garage (Stockport) Ltd has its registered office in Cheshire, it has a status of "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Lomas, David Arthur, Bennett, Brenda, Lomas, Bradley for Wellington Garage (Stockport) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOMAS, David Arthur N/A - 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Brenda N/A 30 June 1992 1
LOMAS, Bradley 05 May 2005 01 December 2008 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 09 December 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
AA - Annual Accounts 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 04 October 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 March 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 18 September 2001
395 - Particulars of a mortgage or charge 02 February 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 25 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 11 January 1996
395 - Particulars of a mortgage or charge 13 December 1995
AA - Annual Accounts 17 August 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 12 October 1994
395 - Particulars of a mortgage or charge 24 January 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 29 September 1992
288 - N/A 08 July 1992
363b - Annual Return 05 March 1992
AA - Annual Accounts 02 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 04 May 1990
363 - Annual Return 04 May 1990
363 - Annual Return 23 August 1989
363 - Annual Return 25 April 1989
AA - Annual Accounts 22 November 1988
AA - Annual Accounts 02 November 1988
AA - Annual Accounts 02 November 1988
AA - Annual Accounts 02 November 1988
363 - Annual Return 05 October 1988
363 - Annual Return 05 October 1988
395 - Particulars of a mortgage or charge 15 December 1986
363 - Annual Return 13 December 1986
288 - N/A 13 December 1986
395 - Particulars of a mortgage or charge 11 December 1986
288 - N/A 10 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 January 2001 Outstanding

N/A

Legal charge 12 December 1995 Fully Satisfied

N/A

Legal mortgage 18 January 1994 Outstanding

N/A

Legal mortgage 05 December 1986 Fully Satisfied

N/A

Legal mortgage 05 December 1986 Outstanding

N/A

Mortgage debenture 11 February 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.