STATION GARAGE (DAGENHAM) LIMITED

Unit D Unit D, Tolleshunt Major, CM9 8LZ, Essex, England
StatusACTIVE
Company No.03325331
CategoryPrivate Limited Company
Incorporated27 Feb 1997
Age27 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

STATION GARAGE (DAGENHAM) LIMITED is an active private limited company with number 03325331. It was incorporated 27 years, 1 month, 26 days ago, on 27 February 1997. The company address is Unit D Unit D, Tolleshunt Major, CM9 8LZ, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raymond Allen Calcutt

Change date: 2022-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-01

Psc name: Rita Victoria Calcutt

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2022

Action Date: 14 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raymond Allen Calcutt

Notification date: 2019-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2022

Action Date: 14 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lewis Norman Calcutt

Cessation date: 2019-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2022

Action Date: 14 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-14

Psc name: Bradley Raymond Calcutt

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-14

Officer name: Mrs Rita Victoria Calcutt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lewis Norman Calcutt

Change date: 2021-04-08

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-02

Officer name: Mr Raymond Allen Calcutt

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-17

Officer name: Mr Raymond Allan Calcutt

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-17

Psc name: Mr Bradley Raymond Calcutt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-12

New address: Unit D Beckingham Business Park Tolleshunt Major Essex CM9 8LZ

Old address: 199 New Road Rainham Essex RM13 8SJ

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-13

Officer name: Bradley Raymond Calcutt

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-13

Officer name: Raymond Allan Calcutt

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis Norman Calcutt

Termination date: 2019-12-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Apr 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-13

Officer name: Mrs Rita Victoria Calcutt

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Allan Calcutt

Appointment date: 2019-12-13

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Raymond Allan Calcutt

Change date: 2020-04-20

Documents

View document PDF

Change person secretary company

Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Old address: 199 New Road Rainham Essex RM11 3AT

Change date: 2014-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Address

Type: AD01

Old address: Station Garage Gale Street Dagenham Essex RM9 4NU

Change date: 2014-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 27 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lewis Norman Calcutt

Change date: 2011-02-27

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 27 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-27

Officer name: Bradley Calcutt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rita Calcutt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 10 Apr 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bradley Calcutt

Change date: 2009-04-10

Documents

View document PDF

Annual return company with made up date

Date: 08 Dec 2009

Action Date: 27 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-27

Documents

View document PDF

Administrative restoration company

Date: 20 Nov 2009

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 13 Oct 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/02 to 30/04/02

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/01; full list of members

Documents

View document PDF

Resolution

Date: 11 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 03 Apr 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Resolution

Date: 03 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Apr 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Resolution

Date: 25 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/99; no change of members

Documents

View document PDF

Legacy

Date: 29 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 05 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Resolution

Date: 22 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/98; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/98 to 31/03/98

Documents

View document PDF

Legacy

Date: 20 Nov 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 27 Feb 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARCLAYS INVESTMENT MANAGEMENT LIMITED

1 CHURCHILL PLACE,,E14 5HP

Number:01996052
Status:ACTIVE
Category:Private Limited Company

DAVE TOTTERDELL ELECTRICAL LIMITED

LLOYDS BANK CHAMBERS, HIGH,DEVON,EX17 3AH

Number:06193667
Status:ACTIVE
Category:Private Limited Company

FINCHLEY ENTERPRISES LIMITED

940 GREEN LANES,WINCHMORE HILL,N21 2AD

Number:01603592
Status:ACTIVE
Category:Private Limited Company

FRANKTON CAPITAL LLP

LIMECOURT,SOUTH MOLTON,EX36 3LH

Number:OC420252
Status:ACTIVE
Category:Limited Liability Partnership

R B POLYURETHANE CONSULTING LIMITED

1 HEREVALE HALL DRIVE,BURY,BL0 9RF

Number:09024327
Status:ACTIVE
Category:Private Limited Company

RONLEX COMPLEX L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL022419
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source