Company NameVale Garage Limited
DirectorMatthew George Debenham
Company StatusActive
Company Number04626101
CategoryPrivate Limited Company
Incorporation Date31 December 2002(21 years, 4 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
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMatthew George Debenham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2002(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Meadow Upper Street
Stratford St Mary
Colchester
Essex
CO7 6LW
Secretary NameMrs Marcia Zoe Debenham
NationalityBritish
StatusCurrent
Appointed31 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Meadow
Upper Street, Stratford St Mary
Colchester
Essex
CO7 6LW
Director NamePeter George Debenham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Meadow
Upper Street, Stratford St Mary
Colchester
Essex
CO7 6LW
Director NameMr Mark Peter Debenham
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(3 days after company formation)
Appointment Duration15 years, 2 months (resigned 01 March 2018)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressGarden Meadow Upper Street
Stratford St. Mary
Colchester
CO7 6LW

Contact

Telephone01206 323103
Telephone regionColchester

Location

Registered AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mark Peter Debenham
33.33%
Ordinary
1 at £1Mathew George Debenham
33.33%
Ordinary
1 at £1Peter George Debenham
33.33%
Ordinary

Financials

Year2014
Net Worth-£15,307
Cash£7,450
Current Liabilities£55,384

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

25 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
25 June 2020Change of details for Mr Matthew George Debenham as a person with significant control on 19 June 2020 (2 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
21 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 March 2018Termination of appointment of Mark Peter Debenham as a director on 1 March 2018 (1 page)
6 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 March 2018Cessation of Mark Peter Debenham as a person with significant control on 1 March 2018 (1 page)
6 March 2018Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to Unit B3 East Gores Road Coggeshall Colchester Essex CO6 1RZ on 6 March 2018 (1 page)
6 March 2018Secretary's details changed for Peter George Debenham on 1 March 2018 (1 page)
30 October 2017Amended total exemption full accounts made up to 30 April 2017 (9 pages)
30 October 2017Amended total exemption full accounts made up to 30 April 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(6 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(6 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 March 2014Registered office address changed from Suite 214, Ewer House, 44-46 Crouch Street Colchester Essex CO3 3HH on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Suite 214, Ewer House, 44-46 Crouch Street Colchester Essex CO3 3HH on 10 March 2014 (1 page)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 January 2014Director's details changed for Mark Peter Debenham on 12 January 2014 (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(6 pages)
13 January 2014Director's details changed for Mark Peter Debenham on 12 January 2014 (2 pages)
13 January 2014Director's details changed for Mathew George Debenham on 12 January 2014 (3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(6 pages)
13 January 2014Director's details changed for Mathew George Debenham on 12 January 2014 (3 pages)
12 March 2013Director's details changed for Mark Peter Debenham on 8 March 2013 (2 pages)
12 March 2013Director's details changed for Mark Peter Debenham on 8 March 2013 (2 pages)
12 March 2013Director's details changed for Mark Peter Debenham on 8 March 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2011Director's details changed for Mark Peter Debenham on 21 December 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Director's details changed for Mark Peter Debenham on 21 December 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mathew George Debenham on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mathew George Debenham on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Peter George Debenham on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Peter George Debenham on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mathew George Debenham on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Peter George Debenham on 5 January 2010 (2 pages)
12 March 2009Registered office changed on 12/03/2009 from upper street, stratford st mary colchester essex CO7 6LW (1 page)
12 March 2009Return made up to 31/12/08; full list of members (4 pages)
12 March 2009Return made up to 31/12/08; full list of members (4 pages)
12 March 2009Registered office changed on 12/03/2009 from upper street, stratford st mary colchester essex CO7 6LW (1 page)
11 March 2009Location of register of members (1 page)
11 March 2009Location of debenture register (1 page)
11 March 2009Location of debenture register (1 page)
11 March 2009Location of register of members (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 June 2008Return made up to 31/12/07; no change of members (7 pages)
5 June 2008Return made up to 31/12/07; no change of members (7 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 March 2005Return made up to 31/12/04; full list of members (7 pages)
24 March 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 February 2004Return made up to 31/12/03; full list of members (7 pages)
28 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
10 July 2003Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page)
10 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
10 July 2003Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page)
8 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2003Ad 01/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Ad 01/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 March 2003New director appointed (2 pages)
31 December 2002Incorporation (13 pages)
31 December 2002Incorporation (13 pages)