Tarvin
Nr Chester
Cheshire
CH3 8NA
Wales
Director Name | Mr Suvarnan Sivapatham |
---|---|
Date of Birth | July 1986 (Born 36 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 14 July 2021(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Street Tarvin Nr Chester Cheshire CH3 8NA Wales |
Director Name | Mr David James Evans |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | Garage Cottage Huxley Lane, Huxley Chester Cheshire CH3 9BG Wales |
Director Name | Mrs Gillian Muriel Evans |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | Garage Cottage Huxley Lane, Huxley Chester Cheshire CH3 9BG Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Gillian Muriel Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | Garage Cottage Huxley Lane, Huxley Chester Cheshire CH3 9BG Wales |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | greenacregarage-tarvin.co.uk |
---|
Registered Address | Church Street Tarvin Nr Chester Cheshire CH3 8NA Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarvin |
Ward | Tarvin and Kelsall |
Built Up Area | Tarvin |
500 at £1 | David James Evans 50.00% Ordinary |
---|---|
500 at £1 | Gillian Muriel Evans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,364 |
Cash | £31,452 |
Current Liabilities | £75,523 |
Latest Accounts | 31 July 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 April 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 May 2023 (overdue) |
1 September 2021 | Delivered on: 15 September 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
15 September 2021 | Registration of charge 044242050001, created on 1 September 2021 (40 pages) |
---|---|
14 July 2021 | Notification of Shinon Holdings Limited as a person with significant control on 14 July 2021 (2 pages) |
14 July 2021 | Cessation of Gillian Muriel Evans as a person with significant control on 14 July 2021 (1 page) |
14 July 2021 | Cessation of David James Evans as a person with significant control on 14 July 2021 (1 page) |
14 July 2021 | Appointment of Mr Sajeev Gowrinathan as a director on 14 July 2021 (2 pages) |
14 July 2021 | Appointment of Mr Suvarnan Sivapatham as a director on 14 July 2021 (2 pages) |
14 July 2021 | Termination of appointment of Gillian Muriel Evans as a secretary on 14 July 2021 (1 page) |
14 July 2021 | Termination of appointment of Gillian Muriel Evans as a director on 14 July 2021 (1 page) |
14 July 2021 | Termination of appointment of David James Evans as a director on 14 July 2021 (1 page) |
3 June 2021 | Confirmation statement made on 25 April 2021 with updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
26 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
6 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 March 2016 | Total exemption small company accounts made up to 31 July 2015 (12 pages) |
25 March 2016 | Total exemption small company accounts made up to 31 July 2015 (12 pages) |
29 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
11 April 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
11 April 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
26 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
4 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (11 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (11 pages) |
11 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
8 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Gillian Muriel Evans on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for David James Evans on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Gillian Muriel Evans on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for David James Evans on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for David James Evans on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Gillian Muriel Evans on 1 October 2009 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
23 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
24 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
24 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
7 July 2005 | Return made up to 25/04/05; full list of members
|
7 July 2005 | Return made up to 25/04/05; full list of members
|
5 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
21 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
15 January 2004 | Registered office changed on 15/01/04 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page) |
7 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
10 July 2002 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
10 July 2002 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
30 May 2002 | Ad 22/05/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | Ad 22/05/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
25 April 2002 | Incorporation (16 pages) |
25 April 2002 | Incorporation (16 pages) |