LILAC GROVE GARAGE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 4DZ
Company number 02889011
Status Active
Incorporation Date 19 January 1994
Company Type Private Limited Company
Address 65A GROVE AVENUE, BEESTON, NOTTINGHAM, NG9 4DZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of LILAC GROVE GARAGE LIMITED are www.lilacgrovegarage.co.uk, and www.lilac-grove-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Lilac Grove Garage Limited is a Private Limited Company. The company registration number is 02889011. Lilac Grove Garage Limited has been working since 19 January 1994. The present status of the company is Active. The registered address of Lilac Grove Garage Limited is 65a Grove Avenue Beeston Nottingham Ng9 4dz. The cash in hand is £0.06k. It is £0k against last year. . HALL, Debra Patricia is a Secretary of the company. HALL, Charles Stewart is a Director of the company. HALL, Debra Patricia is a Director of the company. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director CHATTERTON, Raymond John has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lilac grove garage Key Finiance

LIABILITIES n/a
CASH £0.06k
+5%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HALL, Debra Patricia
Appointed Date: 19 January 1994

Director
HALL, Charles Stewart
Appointed Date: 19 January 1994
68 years old

Director
HALL, Debra Patricia
Appointed Date: 19 January 1994
63 years old

Resigned Directors

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 19 January 1994
Appointed Date: 19 January 1994

Director
CHATTERTON, Raymond John
Resigned: 16 August 1995
Appointed Date: 19 January 1994
82 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 19 January 1994
Appointed Date: 19 January 1994

Persons With Significant Control

Mr Charles Stewart Hall
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

LILAC GROVE GARAGE LIMITED Events

02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

...
... and 64 more events
27 Feb 1994
New secretary appointed;new director appointed

27 Feb 1994
Ad 27/01/94--------- £ si 98@1=98 £ ic 2/100

14 Feb 1994
Secretary resigned

14 Feb 1994
Director resigned

19 Jan 1994
Incorporation

LILAC GROVE GARAGE LIMITED Charges

26 February 1998
Debenture
Delivered: 3 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1994
Debenture
Delivered: 18 November 1994
Status: Satisfied on 28 February 1998
Persons entitled: Charringtons Fuels Liited
Description: Fixed charge over the book debts and floating charge on al…