Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Central Garage (Surrey) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 23, 2013)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number 00359696
Record last updated Tuesday, July 18, 2023 3:56:45 PM UTC
Official Address 2 Penman Way Grove Park Enderby And St John's
There are 98 companies registered at this street
Postal Code LE191ST
Sector Sale of new cars and light motor vehicles

Charts

Visits

CENTRAL GARAGE (SURREY) LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Jul 14, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 13, 2023 Appointment of a man as Chief Financial Officer and Director Appointment of a man as Chief Financial Officer and Director
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Sep 15, 2014 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Jul 3, 2014 Annual return Annual return
Financials Sep 23, 2013 Annual accounts Annual accounts
Registry Jun 26, 2013 Annual return Annual return
Financials Oct 2, 2012 Annual accounts Annual accounts
Registry Jun 20, 2012 Annual return Annual return
Registry Jul 1, 2011 Annual return 3596... Annual return 3596...
Financials Feb 15, 2011 Annual accounts Annual accounts
Registry Sep 28, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Sep 28, 2010 Resignation of one Director Resignation of one Director
Registry Sep 23, 2010 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Jun 22, 2010 Change of particulars for director Change of particulars for director
Registry Jun 22, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jun 18, 2010 Change of particulars for director Change of particulars for director
Registry Jun 17, 2010 Annual return Annual return
Financials Feb 18, 2010 Annual accounts Annual accounts
Registry Jun 16, 2009 Annual return Annual return
Financials Apr 7, 2009 Annual accounts Annual accounts
Registry Nov 13, 2008 Annual return Annual return
Financials Oct 10, 2008 Annual accounts Annual accounts
Financials Oct 29, 2007 Annual accounts 3596... Annual accounts 3596...
Registry Jul 11, 2007 Annual return Annual return
Registry Dec 29, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 5, 2006 Annual accounts Annual accounts
Registry Nov 27, 2006 Change of accounting reference date Change of accounting reference date
Registry Sep 22, 2006 Annual return Annual return
Registry Jul 31, 2006 Resignation of a director Resignation of a director
Registry Jul 31, 2006 Resignation of a director 3596... Resignation of a director 3596...
Registry Jul 31, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 31, 2006 Appointment of a director Appointment of a director
Registry Jul 31, 2006 Appointment of a director 3596... Appointment of a director 3596...
Registry Apr 30, 2006 Two appointments: 2 men Two appointments: 2 men
Financials Dec 5, 2005 Annual accounts Annual accounts
Registry Jun 21, 2005 Annual return Annual return
Registry Jan 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3596... Declaration of satisfaction in full or in part of a mortgage or charge 3596...
Financials Nov 1, 2004 Annual accounts Annual accounts
Registry Jul 14, 2004 Annual return Annual return
Financials Nov 20, 2003 Annual accounts Annual accounts
Registry Jul 11, 2003 Annual return Annual return
Financials Dec 2, 2002 Annual accounts Annual accounts
Registry Jul 12, 2002 Annual return Annual return
Financials Nov 29, 2001 Annual accounts Annual accounts
Registry Jul 16, 2001 Annual return Annual return
Financials Nov 30, 2000 Annual accounts Annual accounts
Registry Jul 12, 2000 Annual return Annual return
Financials Dec 4, 1999 Annual accounts Annual accounts
Registry Jul 7, 1999 Annual return Annual return
Registry Apr 7, 1999 Resignation of a director Resignation of a director
Registry Apr 7, 1999 Appointment of a director Appointment of a director
Registry Mar 19, 1999 Appointment of a man as Group Finance Director and Director Appointment of a man as Group Finance Director and Director
Financials Oct 16, 1998 Annual accounts Annual accounts
Registry Jul 14, 1998 Annual return Annual return
Financials Nov 28, 1997 Annual accounts Annual accounts
Registry Jun 17, 1997 Annual return Annual return
Financials Dec 9, 1996 Annual accounts Annual accounts
Registry Sep 18, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 18, 1996 Annual return Annual return
Registry Dec 5, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 15, 1995 Resignation of one Chief Executive Of Company and one Director (a man) Resignation of one Chief Executive Of Company and one Director (a man)
Registry Jul 17, 1995 Exemption from appointing auditors Exemption from appointing auditors
Financials Jul 17, 1995 Annual accounts Annual accounts
Registry Jul 11, 1995 Annual return Annual return
Registry Aug 17, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 11, 1994 Annual return Annual return
Registry Aug 11, 1994 Director's particulars changed Director's particulars changed
Registry Aug 11, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 15, 1994 Two appointments: 2 men Two appointments: 2 men
Registry Apr 11, 1994 Resignation of one Corporate Sales Director and one Director (a man) Resignation of one Corporate Sales Director and one Director (a man)
Registry Dec 1, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 20, 1993 Annual accounts Annual accounts
Registry Jul 20, 1993 Registered office changed Registered office changed
Registry Jul 20, 1993 Annual return Annual return
Registry Jul 20, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 20, 1993 Director's particulars changed Director's particulars changed
Registry Jun 11, 1993 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 28, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 20, 1993 Resignation of one After Sales Director and one Director (a man) Resignation of one After Sales Director and one Director (a man)
Registry Feb 11, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 20, 1993 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Financials Jul 5, 1992 Annual accounts Annual accounts
Registry Jul 5, 1992 Annual return Annual return
Registry Jul 5, 1992 Director's particulars changed Director's particulars changed
Registry Feb 5, 1992 Alter mem and arts Alter mem and arts
Registry Jan 29, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 27, 1992 Particulars of a mortgage or charge 3596... Particulars of a mortgage or charge 3596...
Financials Oct 9, 1991 Annual accounts Annual accounts
Registry Jul 3, 1991 Annual return Annual return
Registry Jun 11, 1991 Four appointments: 4 men Four appointments: 4 men
Registry Aug 28, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 27, 1990 Annual accounts Annual accounts
Registry Jul 27, 1990 Annual return Annual return
Registry Oct 6, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 8, 1989 Annual accounts Annual accounts
Registry Aug 8, 1989 Annual return Annual return
Registry Aug 2, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 2, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy