Background WavePink WaveYellow Wave

CENTRAL GARAGES LIMITED (05906074)

CENTRAL GARAGES LIMITED (05906074) is an active UK company. incorporated on 15 August 2006. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 1 other business activities. CENTRAL GARAGES LIMITED has been registered for 19 years. Current directors include ALFLATT, Robert John.

Company Number
05906074
Status
active
Type
ltd
Incorporated
15 August 2006
Age
19 years
Address
9-11 Drayton High Road, Norwich, NR8 6AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
ALFLATT, Robert John
SIC Codes
45200, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL GARAGES LIMITED

CENTRAL GARAGES LIMITED is an active company incorporated on 15 August 2006 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 1 other business activity. CENTRAL GARAGES LIMITED was registered 19 years ago.(SIC: 45200, 77110)

Status

active

Active since 19 years ago

Company No

05906074

LTD Company

Age

19 Years

Incorporated 15 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

DRAYTON GARAGES LIMITED
From: 15 August 2006To: 23 August 2006
Contact
Address

9-11 Drayton High Road Drayton Norwich, NR8 6AH,

Previous Addresses

9-11 Drayton High Road Drayton Norwich Norfolk NR6 8AH
From: 15 August 2006To: 16 December 2010
Timeline

11 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Sept 16
Director Left
Jun 17
Director Joined
Jul 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Nov 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GIBBINS, Jonathan Martin

Active
Drayton, NorwichNR8 6AH
Secretary
Appointed 07 Jul 2020

ALFLATT, Robert John

Active
Drayton, NorwichNR8 6AH
Born January 1977
Director
Appointed 07 Jul 2020

ALFLATT, Robert John

Resigned
Drayton, NorwichNR8 6AH
Secretary
Appointed 07 Jun 2018
Resigned 07 Jul 2020

ALFLATT, Robert John

Resigned
Drayton, NorwichNR8 6AH
Secretary
Appointed 25 Feb 2015
Resigned 06 Jun 2018

DANIELS, Gerald William Victor

Resigned
Drayton High Road, NorwichNR8 6AH
Secretary
Appointed 06 Sept 2006
Resigned 30 Jul 2014

GIBBINS, Jonathan Martin

Resigned
Drayton, NorwichNR8 6AH
Secretary
Appointed 06 Jun 2018
Resigned 07 Jun 2018

GIBBINS, Jonathan Martin

Resigned
Drayton High Road, NorwichNR8 6AH
Secretary
Appointed 30 Jul 2014
Resigned 25 Feb 2015

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 15 Aug 2006
Resigned 06 Sept 2006

CLARKE, Stephen Anthony

Resigned
Drayton High Road, NorwichNR8 6AH
Born December 1971
Director
Appointed 25 Feb 2015
Resigned 07 Jul 2020

COVENTRY, David James Bruce

Resigned
Drayton High Road, NorwichNR8 6AH
Born May 1952
Director
Appointed 26 May 2010
Resigned 25 Apr 2017

GIBSON, Martyn Charles

Resigned
Drayton High Road, NorwichNR8 6AH
Born June 1950
Director
Appointed 25 Feb 2015
Resigned 06 Sept 2016

NEALE, Brian Henry

Resigned
9-11 Drayton High Road, NorwichNR6 8AH
Born March 1948
Director
Appointed 06 Sept 2006
Resigned 26 May 2010

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 15 Aug 2006
Resigned 06 Sept 2006

PRENTICE, Mary

Resigned
79 Plantsman Close, NorwichNR2 2NJ
Born October 1979
Director
Appointed 15 Aug 2006
Resigned 06 Sept 2006

VINTERS, Emily Clare

Resigned
Drayton, NorwichNR8 6AH
Born December 1978
Director
Appointed 10 Jul 2019
Resigned 26 Oct 2023

Persons with significant control

1

Drayton, NorwichNR8 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Resolution
14 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
12 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2012
AAAnnual Accounts
Auditors Resignation Company
6 September 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Resolution
24 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Resolution
14 September 2006
RESOLUTIONSResolutions
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
287Change of Registered Office
Legacy
14 September 2006
225Change of Accounting Reference Date
Legacy
14 September 2006
88(2)R88(2)R
Resolution
14 September 2006
RESOLUTIONSResolutions
Resolution
14 September 2006
RESOLUTIONSResolutions
Resolution
14 September 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 2006
NEWINCIncorporation