Manchester Garages Holdings Limited NOTTINGHAM


Manchester Garages Holdings started in year 1947 as Private Limited Company with registration number 00431045. The Manchester Garages Holdings company has been functioning successfully for 77 years now and its status is active. The firm's office is based in Nottingham at Loxley House 2 Oakwood Court. Postal code: NG15 0DR.

There is a single director in the company at the moment - Mark W., appointed on 8 April 2019. In addition, a secretary was appointed - Richard M., appointed on 1 January 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Manchester Garages Holdings Limited Address / Contact

Office Address Loxley House 2 Oakwood Court
Office Address2 Little Oak Drive Annesley
Town Nottingham
Post code NG15 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00431045
Date of Incorporation Wed, 12th Mar 1947
Industry Non-trading company
End of financial Year 31st December
Company age 77 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Mark W.

Position: Director

Appointed: 08 April 2019

Richard M.

Position: Secretary

Appointed: 01 January 2017

Mark H.

Position: Director

Appointed: 01 April 2019

Resigned: 30 June 2019

Timothy H.

Position: Director

Appointed: 11 December 2009

Resigned: 31 March 2019

Richard M.

Position: Secretary

Appointed: 15 April 2009

Resigned: 01 January 2017

Hilary S.

Position: Secretary

Appointed: 26 February 2004

Resigned: 01 January 2017

David F.

Position: Director

Appointed: 26 February 2004

Resigned: 10 December 2009

Martin C.

Position: Director

Appointed: 26 February 2004

Resigned: 07 October 2023

Hilary S.

Position: Director

Appointed: 26 February 2004

Resigned: 01 January 2017

Trevor F.

Position: Director

Appointed: 26 February 2004

Resigned: 31 March 2019

John H.

Position: Director

Appointed: 13 July 1993

Resigned: 26 February 2004

William Y.

Position: Director

Appointed: 03 December 1991

Resigned: 28 February 1994

John H.

Position: Secretary

Appointed: 03 December 1991

Resigned: 26 February 2004

Douglas B.

Position: Director

Appointed: 03 December 1991

Resigned: 26 February 2004

David E.

Position: Secretary

Appointed: 03 December 1991

Resigned: 30 September 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is C D Bramall Limited from Nottingham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

C D Bramall Limited

Loxley House Little Oak Drive, Annesley, Nottingham, NG15 0DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 444795
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounting period ending changed to December 31, 2023 (was January 31, 2024).
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements