Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRIS ALLEN (GARAGES) LIMITED
Company Information for

CHRIS ALLEN (GARAGES) LIMITED

RICHARD HOUSE, 9 WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP,
Company Registration Number
02446947
Private Limited Company
Active

Company Overview

About Chris Allen (garages) Ltd
CHRIS ALLEN (GARAGES) LIMITED was founded on 1989-11-27 and has its registered office in Preston. The organisation's status is listed as "Active". Chris Allen (garages) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHRIS ALLEN (GARAGES) LIMITED
 
Legal Registered Office
RICHARD HOUSE
9 WINCKLEY SQUARE
PRESTON
LANCASHIRE
PR1 3HP
Other companies in PR1
 
Filing Information
Company Number 02446947
Company ID Number 02446947
Date formed 1989-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 28/06/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB312333312  
Last Datalog update: 2024-04-06 20:28:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRIS ALLEN (GARAGES) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MOORE AND SMALLEY BUSINESS SERVICES LIMITED   MOORE AND SMALLEY C.A. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHRIS ALLEN (GARAGES) LIMITED

Current Directors
Officer Role Date Appointed
WENDY HARPER
Company Secretary 1991-11-27
CHRISTOPHER RALPH ALLEN
Director 1991-11-27
JAMES ANDREW GREENLEES
Director 2005-03-01
PAULINE HARDING
Director 2005-03-01
WENDY HARPER
Director 1991-11-27
MAX JAMES HARPER-ALLEN
Director 2016-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY HARPER CHRIS ALLEN (HOLDINGS) LIMITED Company Secretary 2003-03-05 CURRENT 2003-02-10 Active
CHRISTOPHER RALPH ALLEN COMPLETE DECORATING FYLDE LIMITED Director 2015-10-26 CURRENT 2006-02-10 Active
CHRISTOPHER RALPH ALLEN ALDON COACHWORKS LIMITED Director 2004-09-22 CURRENT 2004-09-22 Liquidation
CHRISTOPHER RALPH ALLEN CHRIS ALLEN (HOLDINGS) LIMITED Director 2003-03-05 CURRENT 2003-02-10 Active
PAULINE HARDING TRAINING PAD LTD Director 2011-09-05 CURRENT 2011-09-05 Active
WENDY HARPER COMPLETE DECORATING FYLDE LIMITED Director 2015-10-26 CURRENT 2006-02-10 Active
WENDY HARPER CLASSIC DECORATIVE FINISHES LIMITED Director 2006-09-01 CURRENT 1999-03-10 Dissolved 2014-01-29
WENDY HARPER CHRIS ALLEN (HOLDINGS) LIMITED Director 2003-03-05 CURRENT 2003-02-10 Active
MAX JAMES HARPER-ALLEN MAXHA LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-01-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04DIRECTOR APPOINTED JOHN PEGLAR
2022-12-14APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW GREENLEES
2022-12-14APPOINTMENT TERMINATED, DIRECTOR PAULINE HARDING
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW GREENLEES
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-09-0930/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28AA01Current accounting period shortened from 29/06/21 TO 28/06/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2020-03-31AA01Current accounting period shortened from 30/06/20 TO 29/06/20
2020-03-23AA01Previous accounting period extended from 29/06/19 TO 30/06/19
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-06-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-06-14CH01Director's details changed for Mr Max James Harper-Allen on 2017-06-14
2017-02-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 500000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RALPH ALLEN / 01/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW GREENLEES / 01/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULINE HARDING / 01/11/2016
2016-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MISS WENDY HARPER / 01/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS WENDY HARPER / 01/11/2016
2016-11-30AD02SAIL ADDRESS CREATED
2016-11-30AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RALPH ALLEN / 01/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW GREENLEES / 01/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULINE HARDING / 01/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS WENDY HARPER / 01/11/2016
2016-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MISS WENDY HARPER / 01/11/2016
2016-11-30AD02SAIL ADDRESS CREATED
2016-11-15AP01DIRECTOR APPOINTED MAX JAMES HARPER-ALLEN
2016-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 500000
2015-12-07AR0127/11/15 ANNUAL RETURN FULL LIST
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 500000
2014-12-05AR0127/11/14 ANNUAL RETURN FULL LIST
2014-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 500000
2013-12-06AR0127/11/13 ANNUAL RETURN FULL LIST
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/13 FROM 9 Richard House 9 Winckley Square Preston Lancashire PR1 3HP
2013-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-12-20AR0127/11/12 ANNUAL RETURN FULL LIST
2012-11-28CH01Director's details changed for Miss Wendy Harper on 2012-11-28
2012-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / MISS WENDY HARPER / 28/11/2012
2012-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-13AR0127/11/11 FULL LIST
2011-04-14RES12VARYING SHARE RIGHTS AND NAMES
2011-04-14RES01ADOPT ARTICLES 25/03/2011
2011-04-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-04-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-12-23AR0127/11/10 FULL LIST
2010-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RALPH ALLEN / 31/03/2010
2009-12-18AR0127/11/09 FULL LIST
2009-07-31AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-07-03AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-12363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-25363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-1888(2)RAD 01/03/05--------- £ SI 100000@1=100000 £ IC 400000/500000
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-15287REGISTERED OFFICE CHANGED ON 15/03/05 FROM: HALLGATE LANE PREESALL POULTON LE FYLDE LANCASHIRE FY6 0PJ
2005-01-31363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-12363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-30363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2002-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/02
2002-02-12363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2001-03-28363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
2000-01-30363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98
1998-11-18363sRETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS
1998-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-12-31363sRETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS
1997-07-26395PARTICULARS OF MORTGAGE/CHARGE
1997-05-07363sRETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS; AMEND
1997-04-2588(2)RAD 15/04/97--------- £ SI 50000@1=50000 £ IC 350000/400000
1997-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-03-10363sRETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS
1996-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-01-15363sRETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS
1996-01-1588(2)RAD 13/12/95--------- £ SI 100000@1=100000 £ IC 250000/350000
1995-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-02-14ORES13CONS SHT NOTICE 08/02/95
1995-02-14123£ NC 100/500000 08/02/95
1994-12-07363sRETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS
1994-07-14395PARTICULARS OF MORTGAGE/CHARGE
1994-06-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0291036 Active Licenced property: HALL GATE LANE PREESALL PARK FORD PREESALL POULTON-LE-FYLDE PREESALL GB FY6 0PJ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRIS ALLEN (GARAGES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-01 Outstanding SANTANDER CONSUMER (UK) PLC
CHARGE ON VEHICLE STOCKS 1997-07-26 Outstanding FORD CREDIT EUROPE PLC
MORTGAGE DEBENTURE 1994-07-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-05-06 Outstanding FORD CREDIT EUROPE PLC
CHARGE ON VEHICLE STOCKS 1994-05-06 Outstanding FORD CREDIT EUROPE PLC
LEGAL CHARGE 1993-05-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-07-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRIS ALLEN (GARAGES) LIMITED

Intangible Assets
Patents
We have not found any records of CHRIS ALLEN (GARAGES) LIMITED registering or being granted any patents
Domain Names

CHRIS ALLEN (GARAGES) LIMITED owns 1 domain names.

chrisallenmazda.co.uk  

Trademarks
We have not found any records of CHRIS ALLEN (GARAGES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRIS ALLEN (GARAGES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as CHRIS ALLEN (GARAGES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHRIS ALLEN (GARAGES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRIS ALLEN (GARAGES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRIS ALLEN (GARAGES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.