Company NameCraven Garage (Reddish) Limited
Company StatusActive
Company Number04896985
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 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 NameChristopher William Frank Unsworth
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2003(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address60 Lavington Avenue
Cheadle
Cheshire
SK8 2HH
Director NameSteven John Unsworth
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2003(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address60 Elm Road South
Cheadle Heath
Cheadle
Cheshire
SK3 0SU
Secretary NameChristopher William Frank Unsworth
NationalityBritish
StatusCurrent
Appointed12 September 2003(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address60 Lavington Avenue
Cheadle
Cheshire
SK8 2HH
Director NameMr James Richard Connor
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Saint Petersgate
Stockport
Cheshire
SK1 1EB
Director NameHerbert Unsworth
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleMotor Engineer
Correspondence Address12 Holly Avenue
Cheadle
Cheshire
SK8 1EP
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitecravengarage.com

Location

Registered Address7 Saint Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Christopher William Frank Unsworth
50.00%
Ordinary A
50 at £1Steven John Unsworth
25.00%
Ordinary A
50 at £1Steven John Unsworth
25.00%
Ordinary B

Financials

Year2014
Net Worth-£16,218
Cash£5,734
Current Liabilities£143,640

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months, 4 weeks from now)

Filing History

25 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates (5 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
3 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200
(6 pages)
15 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200
(6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 200
(6 pages)
26 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 200
(6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 200
(6 pages)
3 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 200
(6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 January 2011Amended accounts made up to 30 September 2009 (6 pages)
24 January 2011Amended accounts made up to 30 September 2009 (6 pages)
1 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Steven John Unsworth on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Christopher William Frank Unsworth on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Christopher William Frank Unsworth on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Christopher William Frank Unsworth on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Steven John Unsworth on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Steven John Unsworth on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 September 2009Return made up to 12/09/09; full list of members (4 pages)
17 September 2009Return made up to 12/09/09; full list of members (4 pages)
18 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 January 2009Appointment terminated director herbert unsworth (1 page)
8 January 2009Appointment terminated director herbert unsworth (1 page)
15 September 2008Return made up to 12/09/08; full list of members (4 pages)
15 September 2008Return made up to 12/09/08; full list of members (4 pages)
12 September 2008Director and secretary's change of particulars / christopher unsworth / 01/03/2008 (1 page)
12 September 2008Director and secretary's change of particulars / christopher unsworth / 01/03/2008 (1 page)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 September 2007Return made up to 12/09/07; full list of members (3 pages)
24 September 2007Return made up to 12/09/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 April 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
21 April 2007Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
18 October 2006Return made up to 12/09/06; full list of members (7 pages)
18 October 2006Return made up to 12/09/06; full list of members (7 pages)
23 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 October 2005Return made up to 12/09/05; full list of members (7 pages)
5 October 2005Return made up to 12/09/05; full list of members (7 pages)
4 October 2005Ad 21/09/05-21/09/05 £ si 100@1=100 £ ic 100/200 (2 pages)
4 October 2005Ad 21/09/05-21/09/05 £ si 100@1=100 £ ic 100/200 (2 pages)
4 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
20 May 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
19 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
19 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
8 October 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
1 October 2003Ad 12/09/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Ad 12/09/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
1 October 2003Ad 12/09/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
1 October 2003Registered office changed on 01/10/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
1 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2003Ad 12/09/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003New secretary appointed;new director appointed (2 pages)
12 September 2003Incorporation (13 pages)
12 September 2003Incorporation (13 pages)