Background WavePink WaveYellow Wave

INDEPENDENT GARAGE ASSOCIATION LIMITED (03604357)

INDEPENDENT GARAGE ASSOCIATION LIMITED (03604357) is an active UK company. incorporated on 27 July 1998. with registered office in 201 Great Portland Street. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. INDEPENDENT GARAGE ASSOCIATION LIMITED has been registered for 27 years. Current directors include JAMES, Stuart George.

Company Number
03604357
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 1998
Age
27 years
Address
201 Great Portland Street, W1W 5AB
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
JAMES, Stuart George
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT GARAGE ASSOCIATION LIMITED

INDEPENDENT GARAGE ASSOCIATION LIMITED is an active company incorporated on 27 July 1998 with the registered office located in 201 Great Portland Street. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. INDEPENDENT GARAGE ASSOCIATION LIMITED was registered 27 years ago.(SIC: 94110)

Status

active

Active since 27 years ago

Company No

03604357

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 27 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

201 Great Portland Street London , W1W 5AB,

Timeline

10 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jun 21
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

JAMES, Stuart George

Active
Great Portland Street, LondonW1W 5AB
Born November 1963
Director
Appointed 09 May 2023

BRIGGS, Kevin John

Resigned
201 Great Portland StreetW1W 5AB
Secretary
Appointed 26 Sept 2014
Resigned 05 Oct 2015

COLESHILL, Graham Leslie

Resigned
30 Reading Road, WokinghamRG41 1EH
Secretary
Appointed 01 Nov 2003
Resigned 30 Sept 2005

EVANS, David John

Resigned
36 Belmont Avenue, GuildfordGU2 9UF
Secretary
Appointed 01 Oct 1998
Resigned 31 Oct 2003

PARLETT, Dianne Patricia

Resigned
Baskets Lot, BarnetEN5 4QD
Secretary
Appointed 27 Jul 1998
Resigned 01 Oct 1998

THOMAS, Christopher David

Resigned
201 Great Portland StreetW1W 5AB
Secretary
Appointed 05 Oct 2015
Resigned 09 May 2023

WATERMAN, Kevin John

Resigned
Lower House Whyle Lane, LeominsterHR6 0RQ
Secretary
Appointed 30 Sept 2005
Resigned 31 Aug 2014

BRIGGS, Kevin John

Resigned
201 Great Portland StreetW1W 5AB
Born August 1959
Director
Appointed 26 Sept 2014
Resigned 05 Oct 2015

DRAISEY, Mark Paul

Resigned
Great Portland Street, LondonW1W 5AB
Born December 1974
Director
Appointed 09 May 2023
Resigned 10 Jan 2025

EVANS, David John

Resigned
36 Belmont Avenue, GuildfordGU2 9UF
Born September 1933
Director
Appointed 01 Oct 1998
Resigned 31 Oct 2003

MACGOWAN, Christopher John

Resigned
Colt House Braintree Road, DunmowCM6 3DW
Born April 1947
Director
Appointed 01 Oct 1998
Resigned 19 May 1999

PARLETT, Colin Bernard Neville

Resigned
Baskets Lot, BarnetEN5 4QD
Born October 1947
Director
Appointed 01 Aug 1999
Resigned 04 May 2021

PARLETT, Colin Bernard Neville

Resigned
Baskets Lot, BarnetEN5 4QD
Born October 1947
Director
Appointed 27 Jul 1998
Resigned 01 Oct 1998

PARLETT, Dianne Patricia

Resigned
Baskets Lot, BarnetEN5 4QD
Born September 1951
Director
Appointed 27 Jul 1998
Resigned 01 Oct 1998

THOMAS, Christopher David

Resigned
201 Great Portland StreetW1W 5AB
Born June 1964
Director
Appointed 05 Oct 2015
Resigned 09 May 2023

WATERMAN, Kevin John

Resigned
Lower House Whyle Lane, LeominsterHR6 0RQ
Born August 1958
Director
Appointed 01 Dec 2004
Resigned 31 Aug 2014

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 27 Jul 1998
Resigned 01 Oct 1998

Persons with significant control

1

Great Portland Street, LondonW1W 5AB

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Legacy
19 September 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
287Change of Registered Office
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Incorporation Company
27 July 1998
NEWINCIncorporation