Background WavePink WaveYellow Wave

WARREN GARAGE LIMITED (08522801)

WARREN GARAGE LIMITED (08522801) is an active UK company. incorporated on 9 May 2013. with registered office in Camberley. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. WARREN GARAGE LIMITED has been registered for 12 years. Current directors include PALING, Beverly Joy, PALING, Mark Hamilton, TIMMS, Colin William.

Company Number
08522801
Status
active
Type
ltd
Incorporated
9 May 2013
Age
12 years
Address
255 Frimley Green Road, Camberley, GU16 6LD
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
PALING, Beverly Joy, PALING, Mark Hamilton, TIMMS, Colin William
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARREN GARAGE LIMITED

WARREN GARAGE LIMITED is an active company incorporated on 9 May 2013 with the registered office located in Camberley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. WARREN GARAGE LIMITED was registered 12 years ago.(SIC: 45200)

Status

active

Active since 12 years ago

Company No

08522801

LTD Company

Age

12 Years

Incorporated 9 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

YOURCO 266 LIMITED
From: 9 May 2013To: 17 May 2013
Contact
Address

255 Frimley Green Road Frimley Green Camberley, GU16 6LD,

Previous Addresses

, the Garage Frimley Green Road, Frimley Green, Camberley, Surrey, GU16 6LD
From: 17 May 2013To: 11 September 2014
, 1 London Street, Reading, Berkshire, RG1 4QW, United Kingdom
From: 9 May 2013To: 17 May 2013
Timeline

9 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Aug 13
Funding Round
Sept 13
New Owner
Jul 24
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PALING, Beverly Joy

Active
Frimley Green Road, CamberleyGU16 6LD
Born June 1966
Director
Appointed 17 May 2013

PALING, Mark Hamilton

Active
Frimley Green Road, CamberleyGU16 6LD
Born August 1965
Director
Appointed 20 May 2013

TIMMS, Colin William

Active
Frimley Green Road, CamberleyGU16 6LD
Born June 1960
Director
Appointed 20 May 2013

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 09 May 2013
Resigned 17 May 2013

GARDEN, Penelope Suzanne

Resigned
Frimley Green Road, CamberleyGU16 6LD
Born April 1980
Director
Appointed 09 May 2013
Resigned 17 May 2013

SPEAFI LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate director
Appointed 09 May 2013
Resigned 17 May 2013

Persons with significant control

4

Mrs Julie Timms

Active
Frimley Green Road, CamberleyGU16 6JY
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2024

Mr Mark Hamilton Paling

Active
Frimley Green Road, CamberleyGU16 6LD
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 May 2016

Mr Colin William Timms

Active
Frimley Green Road, CamberleyGU16 6LD
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Beverly Joy Paling

Active
Frimley Green Road, CamberleyGU16 6LD
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Change To A Person With Significant Control
21 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2014
AR01AR01
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Resolution
28 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
17 May 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Incorporation Company
9 May 2013
NEWINCIncorporation