Company number 06727612
Status Active
Incorporation Date 20 October 2008
Company Type Private Limited Company
Address LODGE QUARRY GARAGE, LODGE QUARRY, CARNFORTH, LANCS, LA5 9DW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
GBP 1
. The most likely internet sites of LODGE QUARRY GARAGE LIMITED are www.lodgequarrygarage.co.uk, and www.lodge-quarry-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Lodge Quarry Garage Limited is a Private Limited Company.
The company registration number is 06727612. Lodge Quarry Garage Limited has been working since 20 October 2008.
The present status of the company is Active. The registered address of Lodge Quarry Garage Limited is Lodge Quarry Garage Lodge Quarry Carnforth Lancs La5 9dw. . TRAVIS, Andrew James is a Secretary of the company. RICHARDSON, Scott is a Director of the company. TRAVIS, Andrew James is a Director of the company. Director HARRISON, Irene Lesley has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Andrew James Travis
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Scott Richardson
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LODGE QUARRY GARAGE LIMITED Events
12 Sep 2016
Confirmation statement made on 9 September 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
09 Jul 2015
Total exemption small company accounts made up to 31 October 2014
18 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
...
... and 16 more events
27 Oct 2008
Appointment terminated director irene harrison
27 Oct 2008
Director appointed scott richardson
27 Oct 2008
Director and secretary appointed andrew james travis
27 Oct 2008
Registered office changed on 27/10/2008 from crown house 64 whitchurch road cardiff CF14 3LX uk
20 Oct 2008
Incorporation