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

Chandlers Garage (Brighton) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 16, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Active
Company Number 01382531
Record last updated Tuesday, January 5, 2021 10:46:01 AM UTC
Official Address Chandlers Victoria Road Portslade South, South Portslade
There are 8 companies registered at this street
Locality South Portslade
Region Brighton And Hove, England
Postal Code BN411YH
Sector Maintenance and repair of motor vehicles

Charts

Visits

CHANDLERS GARAGE (BRIGHTON) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-52024-102025-301234

Directors

Document Type Publication date Download link
Registry Dec 31, 2020 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Dec 31, 2020 Resignation of one Individual Or Entity With Significant Influence Or Control Resignation of one Individual Or Entity With Significant Influence Or Control
Registry Oct 9, 2020 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Sep 13, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 19, 2019 Resignation of one Director (a man) 1382... Resignation of one Director (a man) 1382...
Registry Aug 23, 2017 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Financials Sep 16, 2013 Annual accounts Annual accounts
Registry Jul 11, 2013 Annual return Annual return
Financials Aug 9, 2012 Annual accounts Annual accounts
Registry Jun 19, 2012 Annual return Annual return
Registry Jun 24, 2011 Annual return 1382... Annual return 1382...
Financials Apr 7, 2011 Annual accounts Annual accounts
Registry Nov 18, 2010 Miscellaneous document Miscellaneous document
Registry Nov 4, 2010 Auditor's letter of resignation Auditor's letter of resignation
Financials Jul 16, 2010 Annual accounts Annual accounts
Registry Jul 9, 2010 Annual return Annual return
Registry Mar 16, 2010 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Mar 16, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jul 24, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 24, 2009 Notice of change of directors or secretaries or in their particulars 1382... Notice of change of directors or secretaries or in their particulars 1382...
Registry Jul 24, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 24, 2009 Annual return Annual return
Registry Jul 24, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Jul 24, 2009 Register of members Register of members
Financials Jul 6, 2009 Annual accounts Annual accounts
Registry Apr 28, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 16, 2008 Annual accounts Annual accounts
Registry Jun 16, 2008 Annual return Annual return
Registry Apr 16, 2008 Resignation of a director Resignation of a director
Registry Dec 12, 2007 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 20, 2007 Annual return Annual return
Registry Apr 25, 2007 Appointment of a director Appointment of a director
Registry Apr 25, 2007 Appointment of a director 1382... Appointment of a director 1382...
Registry Apr 10, 2007 Resignation of a director Resignation of a director
Registry Apr 10, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 10, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 10, 2007 Appointment of a director Appointment of a director
Registry Apr 10, 2007 Change of accounting reference date Change of accounting reference date
Registry Apr 10, 2007 Resignation of a director Resignation of a director
Registry Mar 30, 2007 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 Mar 30, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1382... Declaration of satisfaction in full or in part of a mortgage or charge 1382...
Registry Mar 5, 2007 Three appointments: 3 men Three appointments: 3 men
Financials Nov 10, 2006 Annual accounts Annual accounts
Registry Jun 13, 2006 Annual return Annual return
Financials Feb 9, 2006 Annual accounts Annual accounts
Registry Sep 14, 2005 Resignation of a director Resignation of a director
Registry Jun 9, 2005 Annual return Annual return
Financials Jan 31, 2005 Annual accounts Annual accounts
Registry Jun 2, 2004 Annual return Annual return
Financials Feb 26, 2004 Annual accounts Annual accounts
Registry Jul 5, 2003 Annual return Annual return
Financials Feb 11, 2003 Annual accounts Annual accounts
Registry Aug 9, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 14, 2002 Annual return Annual return
Financials Dec 13, 2001 Annual accounts Annual accounts
Registry Jun 22, 2001 Annual return Annual return
Financials Dec 29, 2000 Annual accounts Annual accounts
Registry Jun 14, 2000 Annual return Annual return
Financials Feb 11, 2000 Annual accounts Annual accounts
Registry Aug 9, 1999 Annual return Annual return
Financials Mar 31, 1999 Annual accounts Annual accounts
Registry Jun 15, 1998 Annual return Annual return
Financials Jan 28, 1998 Annual accounts Annual accounts
Registry Jun 19, 1997 Annual return Annual return
Financials Feb 20, 1997 Annual accounts Annual accounts
Financials Aug 28, 1996 Annual accounts 1382... Annual accounts 1382...
Registry Jul 7, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jul 7, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 1, 1996 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jul 1, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 18, 1996 Annual return Annual return
Registry May 26, 1995 Annual return 1382... Annual return 1382...
Financials Mar 15, 1995 Annual accounts Annual accounts
Registry Jun 10, 1994 Annual return Annual return
Financials Apr 18, 1994 Annual accounts Annual accounts
Registry Nov 26, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry May 25, 1993 Annual return Annual return
Financials Apr 25, 1993 Annual accounts Annual accounts
Financials Jun 15, 1992 Annual accounts 1382... Annual accounts 1382...
Registry Jun 1, 1992 Director's particulars changed Director's particulars changed
Registry Jun 1, 1992 Annual return Annual return
Registry Oct 2, 1991 Annual return 1382... Annual return 1382...
Financials Jun 16, 1991 Annual accounts Annual accounts
Registry May 24, 1990 Annual return Annual return
Financials May 24, 1990 Annual accounts Annual accounts
Registry Mar 17, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 27, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 6, 1989 Annual accounts Annual accounts
Registry Jun 6, 1989 Annual return Annual return
Registry Jun 21, 1988 Annual return 1382... Annual return 1382...
Financials Jun 21, 1988 Annual accounts Annual accounts
Registry May 18, 1988 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 11, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 31, 1987 Particulars of a mortgage or charge 1382... Particulars of a mortgage or charge 1382...
Registry Aug 5, 1987 Annual return Annual return
Financials Aug 5, 1987 Annual accounts Annual accounts
Registry Nov 6, 1986 Annual return Annual return
Financials Sep 10, 1986 Annual accounts Annual accounts
Financials Feb 27, 1985 Annual accounts 1382... Annual accounts 1382...

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 Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)