STOCKLAND GARAGE LIMITED
EDGBASTON

Hellopages » West Midlands » Birmingham » B15 3BH

Company number 00491747
Status Active
Incorporation Date 19 February 1951
Company Type Private Limited Company
Address JW HINKS CHARTERED ACCOUNTANTS, 19 HIGHFIELD ROAD, EDGBASTON, BIRMINGHAM, B15 3BH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 60,000 . The most likely internet sites of STOCKLAND GARAGE LIMITED are www.stocklandgarage.co.uk, and www.stockland-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eight months. Stockland Garage Limited is a Private Limited Company. The company registration number is 00491747. Stockland Garage Limited has been working since 19 February 1951. The present status of the company is Active. The registered address of Stockland Garage Limited is Jw Hinks Chartered Accountants 19 Highfield Road Edgbaston Birmingham B15 3bh. . MCLAUGHLIN, Ian Bruce is a Secretary of the company. MCLAUGHLIN, Ian Bruce is a Director of the company. MCLAUGHLIN, John Arthur is a Director of the company. Director MCLAUGHLIN, John Harold has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director

Director

Resigned Directors

Director
MCLAUGHLIN, John Harold
Resigned: 11 April 1992
124 years old

Persons With Significant Control

Mr Andrew Mclaughlin
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STOCKLAND GARAGE LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 60,000

17 Apr 2015
Total exemption small company accounts made up to 31 December 2014
19 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 60,000

...
... and 66 more events
23 Jul 1987
Accounts for a small company made up to 31 December 1986

23 Jul 1987
Return made up to 28/05/87; full list of members

19 Aug 1986
Accounts for a small company made up to 31 December 1985

19 Aug 1986
Return made up to 05/08/86; full list of members

19 Feb 1951
Certificate of incorporation

STOCKLAND GARAGE LIMITED Charges

10 December 1975
Legal charge
Delivered: 18 December 1975
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: 25, marsh hill, erdington, birmingham, west midlands.
11 November 1974
Legal charge
Delivered: 21 November 1974
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: 5, vince street smethwick, west midlands.
11 November 1974
Legal charge
Delivered: 21 November 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 310 & 312, bearwood road smethwick west midlands.
9 January 1970
Legal charge
Delivered: 19 January 1970
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank LTD
Description: 292, 294 & 296 short heath rd. Erdington, birmingham…
31 December 1963
Legal charge
Delivered: 16 January 1964
Status: Satisfied on 13 April 2012
Persons entitled: Regent Oil Co. LTD.
Description: Short heath garage, short heath road, erdington, birmingham…
31 December 1963
Legal charge
Delivered: 16 January 1964
Status: Satisfied on 24 May 1991
Persons entitled: Regent Oil Co. LTD.
Description: Stockland garage marsh hill, erdington birmingham 23 (see…
12 November 1958
Charge
Delivered: 21 November 1958
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: 292, 294, 296 short heath rd., Erdington, b'ham 23.
15 October 1958
Legal charge
Delivered: 20 October 1958
Status: Satisfied on 13 April 2012
Persons entitled: Regent Oil Co. LTD.
Description: 292, 294, 296 short heath road erdington, birmingham, and…
28 February 1957
Legal charge
Delivered: 5 March 1957
Status: Satisfied on 24 May 1991
Persons entitled: Regent Oil Co. LTD
Description: Stockland garage marsh hill erdington, birmingham 23.