Company NameWitbank Garage Ltd
DirectorDavid Donnelly
Company StatusActive
Company Number06591532
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 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 David Donnelly
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2009(1 year after company formation)
Appointment Duration14 years, 11 months
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressHallgarth Building Hallgarth Terrace
Lanchester
Durham
DH7 0HS
Secretary NameLesley Donnelly
NationalityBritish
StatusCurrent
Appointed23 May 2009(1 year after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence AddressHallgarth Building Hallgarth Terrace
Lanchester
Durham
DH3 0HS
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitewitbankgarage.co.uk

Location

Registered AddressHallgarth Building Hallgarth Terrace
Lanchester
Durham
DH7 0HS
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishLanchester
WardLanchester
Built Up AreaLanchester

Shareholders

100 at £1Mr David Donnelly
100.00%
Ordinary

Financials

Year2014
Net Worth£3,541
Cash£9,882
Current Liabilities£15,091

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

19 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
5 June 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
30 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
25 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
26 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 June 2014Director's details changed for David Donnelly on 13 May 2014 (2 pages)
13 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Director's details changed for David Donnelly on 13 May 2014 (2 pages)
13 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (14 pages)
7 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (14 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 May 2012Annual return made up to 13 May 2012 (14 pages)
30 May 2012Annual return made up to 13 May 2012 (14 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 June 2011Annual return made up to 13 May 2011 (14 pages)
8 June 2011Annual return made up to 13 May 2011 (14 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (14 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (14 pages)
7 June 2010Secretary's details changed for Lesley Donnelly on 13 May 2010 (3 pages)
7 June 2010Director's details changed for David Donnelly on 13 May 2010 (3 pages)
7 June 2010Director's details changed for David Donnelly on 13 May 2010 (3 pages)
7 June 2010Secretary's details changed for Lesley Donnelly on 13 May 2010 (3 pages)
5 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
21 August 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
21 August 2009Ad 14/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 August 2009Ad 14/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 August 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
8 June 2009Return made up to 13/05/09; full list of members (5 pages)
8 June 2009Return made up to 13/05/09; full list of members (5 pages)
4 June 2009Director appointed david donnelly (2 pages)
4 June 2009Director appointed david donnelly (2 pages)
4 June 2009Secretary appointed lesley donnelly (2 pages)
4 June 2009Secretary appointed lesley donnelly (2 pages)
30 October 2008Appointment terminated director duport director LIMITED (1 page)
30 October 2008Registered office changed on 30/10/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
30 October 2008Appointment terminated director peter valaitis (1 page)
30 October 2008Appointment terminated director peter valaitis (1 page)
30 October 2008Registered office changed on 30/10/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
30 October 2008Appointment terminated director duport director LIMITED (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
13 May 2008Incorporation (13 pages)
13 May 2008Incorporation (13 pages)