ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Garagepride Limited

Garagepride Limited is an active company incorporated on 18 October 2007 with the registered office located in Preston, Lancashire. Garagepride Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06403427
Private limited company
Age
18 years
Incorporated 18 October 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (9 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Shorrock House 1 Faraday Court
Fulwood
Preston
Lancashire
PR2 9NB
United Kingdom
Address changed on 9 Sep 2025 (1 month ago)
Previous address was C/O Montacs, International House Kingsfield Court Chester Business Park Chester CH4 9RF United Kingdom
Telephone
08002062303
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jan 1975
Director • British • Lives in England • Born in Dec 1956
Director • British • Lives in England • Born in Mar 1982
Director • British • Lives in UK • Born in May 1991
Director • British • Lives in UK • Born in Jun 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cherrimans Holdings Ltd
Mark Ross Chambers, John Patrick Chambers, and 1 more are mutual people.
Active
MCP Group Limited
Neville Young and Timothy David Ross are mutual people.
Active
Cooper Dennison Holdings Limited
Neville Young and Timothy David Ross are mutual people.
Active
FS ACQ Limited
Neville Young and Timothy David Ross are mutual people.
Active
Marldon Ltd
John Patrick Chambers is a mutual person.
Active
Solid Developments Limited
John Patrick Chambers is a mutual person.
Active
Trekker Global Ltd
John Patrick Chambers is a mutual person.
Active
Technical Sales Support Ltd
Kenneth Hugh Chambers is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£19.98K
Decreased by £49.16K (-71%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£168.59K
Decreased by £287.25K (-63%)
Total Liabilities
-£104.54K
Decreased by £170.95K (-62%)
Net Assets
£64.05K
Decreased by £116.3K (-64%)
Debt Ratio (%)
62%
Increased by 1.57% (+3%)
Latest Activity
Registered Address Changed
1 Month Ago on 9 Sep 2025
Full Accounts Submitted
3 Months Ago on 29 Jul 2025
Confirmation Submitted
8 Months Ago on 11 Feb 2025
Timothy David Ross Resigned
9 Months Ago on 31 Jan 2025
Cherrimans Holdings Ltd (PSC) Appointed
9 Months Ago on 31 Jan 2025
Fs Acq Limited (PSC) Resigned
9 Months Ago on 31 Jan 2025
Mr Kenneth Hugh Chambers Appointed
9 Months Ago on 31 Jan 2025
Mr John Patrick Chambers Appointed
9 Months Ago on 31 Jan 2025
Mr Mark Ross Chambers Appointed
9 Months Ago on 31 Jan 2025
Neville Young Resigned
9 Months Ago on 31 Jan 2025
Get Credit Report
Discover Garagepride Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Montacs, International House Kingsfield Court Chester Business Park Chester CH4 9RF United Kingdom to Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB on 9 September 2025
Submitted on 9 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Jul 2025
Termination of appointment of Timothy David Ross as a director on 31 January 2025
Submitted on 12 Feb 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 11 Feb 2025
Notification of Cherrimans Holdings Ltd as a person with significant control on 31 January 2025
Submitted on 11 Feb 2025
Appointment of Mr Mark Ross Chambers as a director on 31 January 2025
Submitted on 11 Feb 2025
Appointment of Mr John Patrick Chambers as a director on 31 January 2025
Submitted on 11 Feb 2025
Cessation of Fs Acq Limited as a person with significant control on 31 January 2025
Submitted on 11 Feb 2025
Appointment of Mr Kenneth Hugh Chambers as a director on 31 January 2025
Submitted on 11 Feb 2025
Termination of appointment of Neville Young as a director on 31 January 2025
Submitted on 11 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year