Company NameRedlake Garage Services Limited
DirectorGordon Thomas Bunker
Company StatusActive
Company Number03650738
CategoryPrivate Limited Company
Incorporation Date16 October 1998(25 years, 6 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 Gordon Thomas Bunker
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1998(4 days after company formation)
Appointment Duration25 years, 6 months
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address48 Anchor Road
Calne
Wiltshire
SN11 8DU
Director NamePaul Christopher Gadsby
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(4 days after company formation)
Appointment Duration15 years, 11 months (resigned 30 September 2014)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address28 Albion Way
Verwood
Dorset
BH31 7LR
Secretary NamePaul Christopher Gadsby
NationalityBritish
StatusResigned
Appointed20 October 1998(4 days after company formation)
Appointment Duration15 years, 11 months (resigned 30 September 2014)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address28 Albion Way
Verwood
Dorset
BH31 7LR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.redlakegarage.com
Telephone0118 9761011
Telephone regionReading

Location

Registered AddressOld Bank House
57 Church Street
Staines
Middlesex
TW18 4XS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,232
Cash£8,805
Current Liabilities£24,893

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
28 February 2017Director's details changed for Mr Gordon Thomas Bunker on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Gordon Thomas Bunker on 28 February 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(3 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(3 pages)
1 October 2014Termination of appointment of Paul Christopher Gadsby as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Paul Christopher Gadsby as a secretary on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Paul Christopher Gadsby as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Paul Christopher Gadsby as a secretary on 30 September 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
28 August 2013Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 28 August 2013 (1 page)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
21 October 2011Director's details changed for Gordon Thomas Bunker on 10 October 2011 (2 pages)
21 October 2011Director's details changed for Paul Christopher Gadsby on 10 October 2011 (2 pages)
21 October 2011Director's details changed for Gordon Thomas Bunker on 10 October 2011 (2 pages)
21 October 2011Director's details changed for Paul Christopher Gadsby on 10 October 2011 (2 pages)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2010Annual return made up to 16 October 2010 (14 pages)
2 November 2010Annual return made up to 16 October 2010 (14 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Registered office address changed from the Old Dairy Sandy Farm Buss Centre Sands Road Farnham Surrey GU10 1PX on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 16 October 2009 (10 pages)
10 November 2009Annual return made up to 16 October 2009 (10 pages)
10 November 2009Registered office address changed from the Old Dairy Sandy Farm Buss Centre Sands Road Farnham Surrey GU10 1PX on 10 November 2009 (2 pages)
30 October 2008Return made up to 16/10/08; full list of members (4 pages)
30 October 2008Return made up to 16/10/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 October 2007Return made up to 16/10/07; full list of members (2 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 16/10/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Return made up to 16/10/06; full list of members (3 pages)
2 November 2006Return made up to 16/10/06; full list of members (3 pages)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 October 2006Registered office changed on 06/10/06 from: 48 camp road farnborough hampshire GU14 6EP (1 page)
6 October 2006Registered office changed on 06/10/06 from: 48 camp road farnborough hampshire GU14 6EP (1 page)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 October 2005Return made up to 16/10/05; full list of members (2 pages)
17 October 2005Return made up to 16/10/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 November 2002Return made up to 16/10/02; full list of members (7 pages)
13 November 2002Return made up to 16/10/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 December 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 December 2000Registered office changed on 27/12/00 from: 21 bain avenue camberley surrey GU15 2RS (1 page)
27 December 2000Return made up to 16/10/00; full list of members (6 pages)
27 December 2000Return made up to 16/10/00; full list of members (6 pages)
27 December 2000Registered office changed on 27/12/00 from: 21 bain avenue camberley surrey GU15 2RS (1 page)
21 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 February 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
11 February 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998New director appointed (2 pages)
16 October 1998Incorporation (18 pages)
16 October 1998Incorporation (18 pages)