Background WavePink WaveYellow Wave

GOLDING BARN GARAGE LTD (08344213)

GOLDING BARN GARAGE LTD (08344213) is an active UK company. incorporated on 2 January 2013. with registered office in Brighton. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. GOLDING BARN GARAGE LTD has been registered for 13 years. Current directors include WHEATLEY, Oliver John.

Company Number
08344213
Status
active
Type
ltd
Incorporated
2 January 2013
Age
13 years
Address
1 Dukes Passage, Brighton, BN1 1BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
WHEATLEY, Oliver John
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDING BARN GARAGE LTD

GOLDING BARN GARAGE LTD is an active company incorporated on 2 January 2013 with the registered office located in Brighton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. GOLDING BARN GARAGE LTD was registered 13 years ago.(SIC: 45200)

Status

active

Active since 13 years ago

Company No

08344213

LTD Company

Age

13 Years

Incorporated 2 January 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

1 Dukes Passage Brighton, BN1 1BS,

Previous Addresses

62 the Street Rustington West Sussex BN16 3NR United Kingdom
From: 15 April 2021To: 25 August 2022
40 Oxford Road Worthing West Sussex BN11 1UT England
From: 9 August 2018To: 15 April 2021
1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE United Kingdom
From: 21 November 2017To: 9 August 2018
1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom
From: 10 April 2015To: 21 November 2017
Unit 12 Golding Barn Industrial Estate Henfield Road Small Dole Henfield West Sussex BN5 9XH
From: 2 January 2013To: 10 April 2015
Timeline

8 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 15
Director Joined
Jan 15
New Owner
Nov 17
Director Joined
Apr 18
Funding Round
May 18
Owner Exit
May 19
Director Left
May 19
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WHEATLEY, Oliver John

Active
BrightonBN1 1BS
Born February 1981
Director
Appointed 06 Apr 2018

SELVARATNAM, Vasan

Resigned
Golding Barn Industrial Estate, HenfieldBN5 9XH
Born December 1977
Director
Appointed 02 Jan 2013
Resigned 01 Jan 2015

WHEATLEY, Michael

Resigned
WorthingBN11 1UT
Born October 1954
Director
Appointed 01 Jan 2015
Resigned 23 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Wheatley

Ceased
WorthingBN11 1UT
Born October 1954

Nature of Control

Right to appoint and remove directors
Notified 19 Oct 2017
Ceased 23 Apr 2019

Mr Oliver John Wheatley

Active
BrightonBN1 1BS
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Change To A Person With Significant Control
7 April 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 November 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2015
AR01AR01
Termination Director Company With Name Termination Date
25 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
7 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
2 January 2013
NEWINCIncorporation