Company number 01690208
Status Active
Incorporation Date 10 January 1983
Company Type Private Limited Company
Address 7A WOODSIDE ROAD, SOUTHBOURNE, BOURNEMOUTH, DORSET, BH5 2AZ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
GBP 5,001
. The most likely internet sites of MARINA GARAGE LIMITED are www.marinagarage.co.uk, and www.marina-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Marina Garage Limited is a Private Limited Company.
The company registration number is 01690208. Marina Garage Limited has been working since 10 January 1983.
The present status of the company is Active. The registered address of Marina Garage Limited is 7a Woodside Road Southbourne Bournemouth Dorset Bh5 2az. . DAVIS, Robert John is a Secretary of the company. DAVIS, Anthony Richard is a Director of the company. DAVIS, Gina Kay is a Director of the company. DAVIS, Karen Jane is a Director of the company. DAVIS, Robert John is a Director of the company. Secretary POCOCK, Melvyn Arthur has been resigned. Director POCOCK, Melvyn Arthur has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Robert John Davis
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Anthony Richard Davis
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MARINA GARAGE LIMITED Events
30 Nov 2016
Confirmation statement made on 17 November 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 30 June 2016
19 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
07 Sep 2015
Director's details changed for Anthony Richard Davis on 7 September 2015
01 Sep 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 77 more events
17 Jun 1988
Return made up to 18/05/88; full list of members
26 Nov 1987
Accounting reference date extended from 31/12 to 31/03
07 Apr 1987
Accounts for a small company made up to 31 December 1986
27 Mar 1987
Return made up to 14/03/87; full list of members
17 Sep 1986
Full accounts made up to 31 December 1985
7 December 1994
Legal mortgage
Delivered: 13 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 7A woodside road southbourne…
7 December 1994
Mortgage debenture
Delivered: 13 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 November 1989
Mortgage
Delivered: 7 December 1989
Status: Satisfied
on 28 April 1995
Persons entitled: Lloyds Bank PLC
Description: Marina garage, 7 woodside road southbourne, bournemouth…
15 February 1989
Single debenture
Delivered: 16 February 1989
Status: Satisfied
on 28 April 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1983
Legal charge
Delivered: 1 February 1983
Status: Satisfied
on 28 April 1995
Persons entitled: Lloyds Bank PLC
Description: F/H marine garage marine close boscombe bournemouth dorset.