About

Registered Number: 05246180
Date of Incorporation: 29/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 3 Castlegate, Grantham, Lincolnshire, NG31 6SF

 

Established in 2004, Witham Garage Ltd have registered office in Lincolnshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATEN, Rachel 30 September 2004 02 May 2005 1
LIMBRICK, Michelle Lesley 30 September 2004 02 May 2005 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 01 October 2019
PSC02 - N/A 19 September 2019
PSC09 - N/A 17 September 2019
AA - Annual Accounts 01 November 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 03 October 2017
MR01 - N/A 16 January 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 18 September 2016
MR01 - N/A 12 August 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 10 October 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 09 July 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 17 September 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 13 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 25 September 2007
AA - Annual Accounts 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
287 - Change in situation or address of Registered Office 15 May 2007
225 - Change of Accounting Reference Date 19 January 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 20 December 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
225 - Change of Accounting Reference Date 12 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
287 - Change in situation or address of Registered Office 12 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
287 - Change in situation or address of Registered Office 29 November 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
287 - Change in situation or address of Registered Office 06 October 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2017 Fully Satisfied

N/A

A registered charge 04 August 2016 Fully Satisfied

N/A

Debenture 08 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.