NELMES GARAGE LIMITED
ESSEX

Hellopages » Essex » Brentwood » CM14 4BD

Company number 00716495
Status Active
Incorporation Date 27 February 1962
Company Type Private Limited Company
Address 55 CROWN STREET, BRENTWOOD, ESSEX, CM14 4BD
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 5,000 . The most likely internet sites of NELMES GARAGE LIMITED are www.nelmesgarage.co.uk, and www.nelmes-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. The distance to to Gidea Park Rail Station is 4.8 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nelmes Garage Limited is a Private Limited Company. The company registration number is 00716495. Nelmes Garage Limited has been working since 27 February 1962. The present status of the company is Active. The registered address of Nelmes Garage Limited is 55 Crown Street Brentwood Essex Cm14 4bd. . BROWN, Nigel Roland is a Director of the company. BROWN, Ronald Charles is a Director of the company. Secretary BROWN, Jenefer Margaret has been resigned. Director BROWN, Nora Margaret has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
BROWN, Nigel Roland

73 years old

Director
BROWN, Ronald Charles

110 years old

Resigned Directors

Secretary
BROWN, Jenefer Margaret
Resigned: 14 August 2013

Director
BROWN, Nora Margaret
Resigned: 01 December 1999
105 years old

Persons With Significant Control

Mr Nigel Roland Brown
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

NELMES GARAGE LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000

...
... and 68 more events
11 Apr 1988
Accounts for a small company made up to 31 May 1987
30 Mar 1988
Particulars of mortgage/charge

27 Jan 1988
Return made up to 31/12/87; full list of members

26 Jan 1987
Return made up to 31/12/86; full list of members

06 Sep 1986
Accounts for a small company made up to 31 May 1986

NELMES GARAGE LIMITED Charges

30 November 1999
Legal charge
Delivered: 1 December 1999
Status: Outstanding
Persons entitled: Reginald Dennis Bruckman and Rosalie Laura Ann Bruckman
Description: Bryants yard,howco house and 12 southend arterial…
30 November 1999
Legal mortgage
Delivered: 1 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as howco house and bryants yard gallows…
6 November 1996
Fixed and floating charge
Delivered: 15 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1991
Debenture
Delivered: 10 January 1992
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…
21 March 1988
Legal charge
Delivered: 30 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold premises factory a gallows corner estate colchester…
1 December 1983
Legal charge
Delivered: 5 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land at 143 north street romford, essex and/or the…
4 October 1979
Floating charge
Delivered: 9 October 1979
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…
23 July 1979
Mortgage
Delivered: 13 August 1979
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Freehold lands & premises:- 181 south street, romford…