Company number 01956981
Status Active
Incorporation Date 11 November 1985
Company Type Private Limited Company
Address UNIT 2, CHELSEA ROAD, VAUXHALL INDUSTRIAL ESTATE, CANTERBURY KENT, CT1 1QY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration ninety-four 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 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
GBP 100,000
. The most likely internet sites of STOCKS GARAGE LIMITED are www.stocksgarage.co.uk, and www.stocks-garage.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and three months. Stocks Garage Limited is a Private Limited Company.
The company registration number is 01956981. Stocks Garage Limited has been working since 11 November 1985.
The present status of the company is Active. The registered address of Stocks Garage Limited is Unit 2 Chelsea Road Vauxhall Industrial Estate Canterbury Kent Ct1 1qy. The company`s financial liabilities are £268.52k. It is £110.26k against last year. The cash in hand is £118.36k. It is £105.53k against last year. And the total assets are £513.94k, which is £423.83k against last year. WARD, David Michael is a Secretary of the company. WARD, Clive Johnathan is a Director of the company. WARD, David Michael is a Director of the company. Director WARD, Simon has been resigned. The company operates in "Maintenance and repair of motor vehicles".
stocks garage Key Finiance
LIABILITIES
£268.52k
+69%
CASH
£118.36k
+822%
TOTAL ASSETS
£513.94k
+470%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Michael Ward
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Clive Johnathan Ward
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
STOCKS GARAGE LIMITED Events
17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
05 Oct 2015
Total exemption small company accounts made up to 31 March 2015
17 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
...
... and 84 more events
23 Mar 1989
Return made up to 31/12/86; full list of members
09 Dec 1985
Company name changed\certificate issued on 09/12/85
11 Nov 1985
Incorporation
11 Nov 1985
Certificate of incorporation
28 June 2013
Charge code 0195 6981 0008
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
3 June 2013
Charge code 0195 6981 0007
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 1 chelsea road vauxhall industrial estate canterbury…
7 February 2012
Debenture
Delivered: 10 February 2012
Status: Satisfied
on 11 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2006
Legal charge
Delivered: 8 July 2006
Status: Satisfied
on 11 June 2013
Persons entitled: National Westminster Bank PLC
Description: Unit 2 chelsea road vauxhall industrial estate canterbury…
24 March 1995
Legal charge
Delivered: 11 April 1995
Status: Satisfied
on 7 November 2006
Persons entitled: Gesterford Limited
Description: All that f/h land and buildings erected thereon k/a site 1A…
24 March 1995
Mortgage debenture
Delivered: 30 March 1995
Status: Satisfied
on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: And a charge by way of legal mortgage over land and…
30 November 1990
Rent deposit deed
Delivered: 7 December 1990
Status: Satisfied
on 21 August 1996
Persons entitled: Sun Alliance and London Assurance Company Limited.
Description: Interest in the deposit account of £17,940 and all monies…
8 August 1990
Debenture
Delivered: 9 August 1990
Status: Satisfied
on 23 October 1995
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland. Fixed and…