Ellesmere Port
Cheshire
CH65 5DR
Wales
Director Name | Mr Amanila Virmani |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Workshop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Brancepth Court Stanney Grange Ellesmere Port CH65 9EA Wales |
Secretary Name | Mr Amanila Virmani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Workshop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Brancepth Court Stanney Grange Ellesmere Port CH65 9EA Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | greatsuttongarage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3393339 |
Telephone region | Liverpool |
Registered Address | 65 Old Chester Road Great Sutton South Wirral CH66 3PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | St Paul's |
Built Up Area | Birkenhead |
100 at £1 | Anwar Ali Virmani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,397 |
Cash | £15,657 |
Current Liabilities | £25,479 |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2023 (1 month from now) |
1 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
---|---|
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
12 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Anwar Ali Virmani as a person with significant control on 18 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Anwar Ali Virmani as a person with significant control on 18 June 2017 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
27 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
19 January 2011 | Termination of appointment of Amanila Virmani as a secretary (1 page) |
19 January 2011 | Termination of appointment of Amanila Virmani as a director (1 page) |
19 January 2011 | Termination of appointment of Amanila Virmani as a secretary (1 page) |
19 January 2011 | Termination of appointment of Amanila Virmani as a director (1 page) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Amanila Virmani on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Amanila Virmani on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Amanila Virmani on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
9 October 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
9 October 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
24 September 2008 | Return made up to 18/06/08; full list of members (4 pages) |
24 September 2008 | Return made up to 18/06/08; full list of members (4 pages) |
13 February 2008 | Return made up to 18/06/07; full list of members (7 pages) |
13 February 2008 | Return made up to 18/06/07; full list of members (7 pages) |
1 February 2008 | Return made up to 18/06/06; no change of members (7 pages) |
1 February 2008 | Return made up to 18/06/06; no change of members (7 pages) |
27 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
27 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
4 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
4 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
27 July 2005 | Return made up to 18/06/04; full list of members (7 pages) |
27 July 2005 | Return made up to 18/06/04; full list of members (7 pages) |
4 July 2005 | Return made up to 18/06/05; full list of members
|
4 July 2005 | Return made up to 18/06/05; full list of members
|
15 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
25 September 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
26 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
26 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Incorporation (12 pages) |
18 June 2002 | Incorporation (12 pages) |