Company NameCoach House Garage (Stockport) Limited
DirectorNeil Cheshire
Company StatusActive
Company Number06710112
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 7 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 Neil Cheshire
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(1 month after company formation)
Appointment Duration15 years, 6 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address23 Higher Bents Lane
Bredbury
Stockport
Cheshire
SK6 1EE
Secretary NameMr Neil Cheshire
NationalityBritish
StatusCurrent
Appointed31 October 2008(1 month after company formation)
Appointment Duration15 years, 6 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address23 Higher Bents Lane
Bredbury
Stockport
Cheshire
SK6 1EE
Director NameMr Gary William Watts
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Tottington Road
Bolton
Greater Manchester
BL2 4DF
Director NameMr Christopher Iain Galloway
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(1 month after company formation)
Appointment Duration12 years, 7 months (resigned 21 June 2021)
RoleGarage Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Hastings Road
Buxton
Derbyshire
SK17 9XD
Secretary NameMr Christopher Iain Galloway
NationalityBritish
StatusResigned
Appointed31 October 2008(1 month after company formation)
Appointment Duration12 years, 7 months (resigned 21 June 2021)
RoleGarage Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Hastings Road
Buxton
Derbyshire
SK17 9XD

Contact

Telephone01663 765103
Telephone regionNew Mills

Location

Registered AddressBuxton Road
High Lane
Stockport
SK6 8DX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Shareholders

20 at £1Christopher Galloway
20.00%
Ordinary
20 at £1Geoffrey Greenwood
20.00%
Ordinary
20 at £1Ian Hudson
20.00%
Ordinary
20 at £1Neil Cheshire
20.00%
Ordinary
20 at £1Robert Hampson
20.00%
Ordinary

Financials

Year2014
Net Worth£11,301
Cash£16,833
Current Liabilities£11,972

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End5 April

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

3 September 2023Unaudited abridged accounts made up to 5 April 2023 (10 pages)
28 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
10 November 2022Unaudited abridged accounts made up to 5 April 2022 (10 pages)
12 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
8 September 2021Unaudited abridged accounts made up to 5 April 2021 (10 pages)
29 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
22 June 2021Termination of appointment of Christopher Iain Galloway as a director on 21 June 2021 (1 page)
22 June 2021Termination of appointment of Christopher Iain Galloway as a secretary on 21 June 2021 (1 page)
26 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
8 August 2020Unaudited abridged accounts made up to 5 April 2020 (10 pages)
29 December 2019Unaudited abridged accounts made up to 5 April 2019 (8 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
10 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
4 July 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
1 November 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
1 November 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
25 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
25 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
20 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
20 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
20 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 5
(6 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 5
(6 pages)
11 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 5
(6 pages)
11 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 5
(6 pages)
7 September 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
7 September 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
7 September 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
13 January 2012Total exemption full accounts made up to 5 April 2011 (9 pages)
13 January 2012Total exemption full accounts made up to 5 April 2011 (9 pages)
13 January 2012Total exemption full accounts made up to 5 April 2011 (9 pages)
13 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
11 February 2011Termination of appointment of Gary Watts as a director (2 pages)
11 February 2011Termination of appointment of Gary Watts as a director (2 pages)
13 January 2011Total exemption full accounts made up to 5 April 2010 (9 pages)
13 January 2011Total exemption full accounts made up to 5 April 2010 (9 pages)
13 January 2011Total exemption full accounts made up to 5 April 2010 (9 pages)
11 November 2010Secretary's details changed for Neil Cheshire on 29 September 2010 (1 page)
11 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
11 November 2010Secretary's details changed for Christopher Iain Galloway on 29 September 2010 (1 page)
11 November 2010Secretary's details changed for Christopher Iain Galloway on 29 September 2010 (1 page)
11 November 2010Secretary's details changed for Neil Cheshire on 29 September 2010 (1 page)
11 November 2010Director's details changed for Mr Neil Cheshire on 29 September 2010 (2 pages)
11 November 2010Director's details changed for Mr Neil Cheshire on 29 September 2010 (2 pages)
11 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
11 November 2010Director's details changed for Mr Christopher Iain Galloway on 29 September 2010 (2 pages)
11 November 2010Director's details changed for Mr Christopher Iain Galloway on 29 September 2010 (2 pages)
23 July 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
23 July 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
23 July 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
24 June 2010Current accounting period shortened from 30 September 2009 to 5 April 2009 (1 page)
24 June 2010Current accounting period shortened from 30 September 2009 to 5 April 2009 (1 page)
24 June 2010Current accounting period shortened from 30 September 2009 to 5 April 2009 (1 page)
22 April 2010Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
6 November 2008Director and secretary appointed neil cheshire (2 pages)
6 November 2008Director and secretary appointed christopher iain galloway (2 pages)
6 November 2008Director and secretary appointed neil cheshire (2 pages)
6 November 2008Director and secretary appointed christopher iain galloway (2 pages)
29 September 2008Incorporation (14 pages)
29 September 2008Incorporation (14 pages)