Company NameInverness Garage Limited
Company StatusActive
Company Number01070967
CategoryPrivate Limited Company
Incorporation Date11 September 1972(51 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Keith Cockerton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(46 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMr Paul Cockerton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(46 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMrs Coral White
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(49 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMr Eric Anthony Hardinge
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(18 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleManager
Correspondence Address7 Carisbroke Road
Westcliff On Sea
Essex
Director NameMr David Malcolm Cockerton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(18 years, 10 months after company formation)
Appointment Duration27 years, 1 month (resigned 20 September 2018)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address44 Kenilworth Gardens
Westcliff On Sea
Essex
SS0 0BN
Director NameMrs Linda Maureen Cockerton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(18 years, 10 months after company formation)
Appointment Duration27 years, 1 month (resigned 20 September 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address44 Kenilworth Gardens
Westcliff On Sea
Essex
SS0 0BN
Secretary NameMrs Linda Maureen Cockerton
NationalityBritish
StatusResigned
Appointed01 August 1991(18 years, 10 months after company formation)
Appointment Duration27 years, 5 months (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kenilworth Gardens
Westcliff On Sea
Essex
SS0 0BN
Director NameMr Keith Cockerton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(46 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMr Paul Cockerton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(46 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMr David Malcolm Cockerton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(46 years, 3 months after company formation)
Appointment Duration1 month (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMrs Linda Maureen Cockerton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(46 years, 3 months after company formation)
Appointment Duration1 month (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE

Contact

Websiteinvernessgarage.com

Location

Registered Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Mr David Malcolm Cockerton
50.00%
Ordinary
50 at £1Mrs Linda Maureen Cockerton
50.00%
Ordinary

Financials

Year2014
Net Worth£5,872
Cash£18,027
Current Liabilities£37,401

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
23 May 2023Resolutions
  • RES13 ‐ Restriction on auth share capital hereby revoked and deleted/directors auth to allot or grant rights to subscribe or convert any security into shares up to aggregate nominal value of £200 04/04/2023
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2023Statement of capital following an allotment of shares on 4 April 2023
  • GBP 102
(3 pages)
9 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
16 March 2022Appointment of Mrs Coral White as a director on 16 March 2022 (2 pages)
24 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
24 September 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
24 September 2020Cessation of David Malcolm Cockerton as a person with significant control on 31 March 2020 (1 page)
24 September 2020Notification of Linda Cockerton as a person with significant control on 31 March 2020 (2 pages)
3 September 2020Micro company accounts made up to 31 October 2019 (6 pages)
5 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 January 2019Termination of appointment of David Malcolm Cockerton as a director on 7 January 2019 (1 page)
9 January 2019Appointment of Mr Paul Cockerton as a director on 7 January 2019 (2 pages)
9 January 2019Termination of appointment of Linda Maureen Cockerton as a director on 7 January 2019 (1 page)
9 January 2019Termination of appointment of Linda Maureen Cockerton as a secretary on 7 January 2019 (1 page)
9 January 2019Appointment of Mr Keith Cockerton as a director on 7 January 2019 (2 pages)
6 December 2018Appointment of Mr David Malcolm Cockerton as a director on 6 December 2018 (2 pages)
6 December 2018Termination of appointment of Paul Cockerton as a director on 6 December 2018 (1 page)
6 December 2018Termination of appointment of Keith Cockerton as a director on 6 December 2018 (1 page)
6 December 2018Appointment of Mrs Linda Cockerton as a director on 6 December 2018 (2 pages)
8 October 2018Appointment of Mr Paul Cockerton as a director on 20 September 2018 (2 pages)
8 October 2018Appointment of Mr Keith Cockerton as a director on 20 September 2018 (2 pages)
8 October 2018Termination of appointment of Linda Maureen Cockerton as a director on 20 September 2018 (1 page)
8 October 2018Termination of appointment of David Malcolm Cockerton as a director on 20 September 2018 (1 page)
15 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
10 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
24 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
23 May 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
19 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
19 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
3 August 2010Director's details changed for Mrs Linda Maureen Cockerton on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mrs Linda Maureen Cockerton on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mrs Linda Maureen Cockerton on 1 August 2010 (2 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
31 July 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
31 July 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
14 August 2008Return made up to 01/08/08; full list of members (4 pages)
14 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 July 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
4 July 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
18 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
18 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
15 August 2007Return made up to 01/08/07; no change of members (8 pages)
15 August 2007Return made up to 01/08/07; no change of members (8 pages)
11 August 2006Return made up to 01/08/06; full list of members (7 pages)
11 August 2006Return made up to 01/08/06; full list of members (7 pages)
2 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
11 August 2005Return made up to 01/08/05; full list of members (7 pages)
11 August 2005Return made up to 01/08/05; full list of members (7 pages)
27 May 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
27 May 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
10 August 2004Registered office changed on 10/08/04 from: inverness avenue west cliff on sea essex SS0 9DY (1 page)
10 August 2004Registered office changed on 10/08/04 from: inverness avenue west cliff on sea essex SS0 9DY (1 page)
3 August 2004Return made up to 01/08/04; full list of members (7 pages)
3 August 2004Return made up to 01/08/04; full list of members (7 pages)
29 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
29 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
10 August 2003Return made up to 01/08/03; full list of members (7 pages)
10 August 2003Return made up to 01/08/03; full list of members (7 pages)
8 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
8 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
25 July 2002Return made up to 01/08/02; full list of members (7 pages)
25 July 2002Return made up to 01/08/02; full list of members (7 pages)
16 April 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
16 April 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
6 August 2001Return made up to 01/08/01; full list of members (6 pages)
6 August 2001Return made up to 01/08/01; full list of members (6 pages)
15 June 2001Full accounts made up to 31 October 2000 (10 pages)
15 June 2001Full accounts made up to 31 October 2000 (10 pages)
18 August 2000Return made up to 01/08/00; full list of members (6 pages)
18 August 2000Return made up to 01/08/00; full list of members (6 pages)
12 July 2000Full accounts made up to 31 October 1999 (10 pages)
12 July 2000Full accounts made up to 31 October 1999 (10 pages)
30 July 1999Return made up to 01/08/99; full list of members (6 pages)
30 July 1999Return made up to 01/08/99; full list of members (6 pages)
26 February 1999Full accounts made up to 31 October 1998 (10 pages)
26 February 1999Full accounts made up to 31 October 1998 (10 pages)
8 September 1998Return made up to 01/08/98; no change of members (4 pages)
8 September 1998Return made up to 01/08/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
31 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 August 1997Return made up to 01/08/97; no change of members (4 pages)
7 August 1997Return made up to 01/08/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
8 August 1996Return made up to 01/08/96; full list of members (6 pages)
8 August 1996Return made up to 01/08/96; full list of members (6 pages)
14 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
14 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
18 January 1996Director resigned (1 page)
18 January 1996Director resigned (1 page)
3 August 1995Return made up to 01/08/95; no change of members (4 pages)
3 August 1995Return made up to 01/08/95; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)