Company NameStation Garage (Knutsford) Limited
DirectorsJohn Edward Groves and Deborah Anne Groves
Company StatusActive
Company Number04872050
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Edward Groves
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2003(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address5 Wellgreen Close
Hale
Altrincham
Cheshire
WA15 8PT
Secretary NameMrs Deborah Anne Groves
StatusCurrent
Appointed28 February 2010(6 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressKing Street
Knutsford
Cheshire
WA16 8BW
Director NameMrs Deborah Anne Groves
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(6 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Well Green Close
Hale
Altrincham
Cheshire
WA15 8PT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameIan Warburton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleMotor Engineer
Correspondence Address27 Thorneyholme Drive
Knutsford
Cheshire
WA16 8BT
Director NameIan Edward Wrench
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleMotor Engineer
Correspondence AddressFreshfield
West Lane
Lymm
Cheshire
WA13 0TW
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameIan Warburton
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Thorneyholme Drive
Knutsford
Cheshire
WA16 8BT

Contact

Websitestationgarageknutsford.co.uk
Email address[email protected]
Telephone01565 633341
Telephone regionKnutsford

Location

Registered AddressKing Street
Knutsford
Cheshire
WA16 8BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

200 at £1Deborah Anne Groves
50.00%
Ordinary
200 at £1John Edward Groves
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,786
Cash£1,065
Current Liabilities£66,450

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

16 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
11 September 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
3 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
30 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
8 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
4 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
8 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 400
(4 pages)
8 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 400
(4 pages)
3 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 400
(4 pages)
3 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 400
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
28 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 400
(4 pages)
28 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 400
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 July 2011Appointment of Mrs Deborah Anne Groves as a director (2 pages)
12 July 2011Appointment of Mrs Deborah Anne Groves as a director (2 pages)
24 August 2010Director's details changed for John Edward Groves on 20 August 2010 (2 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for John Edward Groves on 20 August 2010 (2 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 March 2010Appointment of Mrs Deborah Anne Groves as a secretary (1 page)
24 March 2010Termination of appointment of Ian Warburton as a director (1 page)
24 March 2010Termination of appointment of Ian Warburton as a secretary (1 page)
24 March 2010Termination of appointment of Ian Warburton as a secretary (1 page)
24 March 2010Appointment of Mrs Deborah Anne Groves as a secretary (1 page)
24 March 2010Termination of appointment of Ian Warburton as a director (1 page)
1 September 2009Return made up to 20/08/09; full list of members (4 pages)
1 September 2009Return made up to 20/08/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 October 2008Return made up to 20/08/08; full list of members (7 pages)
10 October 2008Return made up to 20/08/08; full list of members (7 pages)
18 September 2007Return made up to 20/08/07; full list of members (7 pages)
18 September 2007Return made up to 20/08/07; full list of members (7 pages)
21 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 February 2007Ad 01/02/06--------- £ si 50@1 (2 pages)
26 February 2007Ad 01/02/06--------- £ si 50@1 (2 pages)
21 September 2006Return made up to 20/08/06; full list of members (7 pages)
21 September 2006Return made up to 20/08/06; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 November 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 November 2005Director resigned (1 page)
29 November 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 November 2005Director resigned (1 page)
24 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 May 2005Ad 01/05/05-01/05/05 £ si 297@1=297 £ ic 3/300 (2 pages)
27 May 2005Ad 01/05/05-01/05/05 £ si 297@1=297 £ ic 3/300 (2 pages)
15 September 2004Return made up to 20/08/04; full list of members (7 pages)
15 September 2004Return made up to 20/08/04; full list of members (7 pages)
8 July 2004Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
8 July 2004Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
8 September 2003New secretary appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 August 2003Incorporation (18 pages)
20 August 2003Incorporation (18 pages)