Company NameHanover Garage Limited
Company StatusActive
Company Number04689104
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month 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 NameMrs Liesl Alexandria Rowlinson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Brookfield Avenue
Timperley
Altrincham
Cheshire
WA15 6TH
Secretary NameMrs Liesl Alexandria Rowlinson
NationalityBritish
StatusCurrent
Appointed22 May 2009(6 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Brookfield Avenue
Timperley
Altrincham
Cheshire
WA15 6TH
Director NameMr John Rowlinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(7 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCar Mechanic
Country of ResidenceEngland
Correspondence Address52 Brookfield Avenue
Timperley
Altrincham
Cheshire
WA15 6TH
Director NameMr Joshua Alexander David Brookes
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(18 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Brookfield Avenue Timperley
Altrincham
Cheshire
WA15 6TH
Secretary NameNorthern Formations Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressThe Oakes
214 Woodford Road
Woodford
Cheshire
SK7 1QF

Contact

Websitehanovergarage.co.uk
Email address[email protected]
Telephone0161 9696988
Telephone regionManchester

Location

Registered Address1a Davyhulme Circle
Urmston
Manchester
M41 0ST
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Rowlinson
50.00%
Ordinary
1 at £1Mrs Liesl Alexandria Rowlinson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,278
Cash£21,515
Current Liabilities£106,851

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (2 weeks, 6 days from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 October 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
10 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 March 2013Annual return made up to 7 March 2013 (5 pages)
20 March 2013Annual return made up to 7 March 2013 (5 pages)
20 March 2013Annual return made up to 7 March 2013 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 7 March 2012 (5 pages)
9 March 2012Annual return made up to 7 March 2012 (5 pages)
9 March 2012Annual return made up to 7 March 2012 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Appointment of Mr John Rowlinson as a director (2 pages)
25 June 2010Appointment of Mr John Rowlinson as a director (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Liesl Alexandria Rowlinson on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Liesl Alexandria Rowlinson on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Liesl Alexandria Rowlinson on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Registered office address changed from Unit 6 Woodfield House Woodfield Road Altrincham Cheshire WA14 4EQ on 19 November 2009 (1 page)
19 November 2009Registered office address changed from Unit 6 Woodfield House Woodfield Road Altrincham Cheshire WA14 4EQ on 19 November 2009 (1 page)
12 June 2009Secretary appointed liesl alexandra rowlinson (2 pages)
12 June 2009Secretary appointed liesl alexandra rowlinson (2 pages)
1 June 2009Appointment terminated secretary northern formations LIMITED (1 page)
1 June 2009Appointment terminated secretary northern formations LIMITED (1 page)
14 April 2009Return made up to 06/03/09; full list of members (5 pages)
14 April 2009Return made up to 06/03/09; full list of members (5 pages)
6 April 2009Registered office changed on 06/04/2009 from st georges house 215-219 chester road manchester M15 4JE (1 page)
6 April 2009Registered office changed on 06/04/2009 from st georges house 215-219 chester road manchester M15 4JE (1 page)
5 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 06/03/08; full list of members (3 pages)
4 April 2008Return made up to 06/03/08; full list of members (3 pages)
1 November 2007Registered office changed on 01/11/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
1 November 2007Registered office changed on 01/11/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 March 2007Return made up to 06/03/07; full list of members (6 pages)
30 March 2007Return made up to 06/03/07; full list of members (6 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 April 2006Return made up to 06/03/06; full list of members (6 pages)
10 April 2006Return made up to 06/03/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
7 March 2005Return made up to 06/03/05; full list of members (6 pages)
7 March 2005Return made up to 06/03/05; full list of members (6 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2003Incorporation (17 pages)
6 March 2003Incorporation (17 pages)