AMERY'S GARAGE LIMITED
CONGLETON THE VIP CLUB LIMITED BITS 4 LIMITED

Hellopages » Cheshire » Cheshire East » CW12 3AP

Company number 03890103
Status Active
Incorporation Date 7 December 1999
Company Type Private Limited Company
Address 111A CANAL ROAD, CONGLETON, CHESHIRE, ENGLAND, CW12 3AP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 29 June 2016; Confirmation statement made on 15 November 2016 with updates; Registered office address changed from 10 Swan Bank Congleton Cheshire CW12 1AH to 111a Canal Road Congleton Cheshire CW12 3AP on 28 July 2016. The most likely internet sites of AMERY'S GARAGE LIMITED are www.amerysgarage.co.uk, and www.amery-s-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Kidsgrove Rail Station is 5.2 miles; to Goostrey Rail Station is 6.8 miles; to Chelford Rail Station is 8.5 miles; to Prestbury Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amery S Garage Limited is a Private Limited Company. The company registration number is 03890103. Amery S Garage Limited has been working since 07 December 1999. The present status of the company is Active. The registered address of Amery S Garage Limited is 111a Canal Road Congleton Cheshire England Cw12 3ap. The company`s financial liabilities are £27.84k. It is £-4.19k against last year. And the total assets are £21.91k, which is £6.66k against last year. AMERY, Stephen Lee is a Secretary of the company. AMERY, Martin Lee is a Director of the company. AMERY, Stephen Lee is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DAVIES, John Spencer has been resigned. Secretary WAUGH, Deborah has been resigned. Secretary WAUGH, Stephen David has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director WAUGH, Deborah has been resigned. Director WAUGH, Stephen David has been resigned. The company operates in "Sale of used cars and light motor vehicles".


amery's garage Key Finiance

LIABILITIES £27.84k
-14%
CASH n/a
TOTAL ASSETS £21.91k
+43%
All Financial Figures

Current Directors

Secretary
AMERY, Stephen Lee
Appointed Date: 07 January 2005

Director
AMERY, Martin Lee
Appointed Date: 07 January 2005
44 years old

Director
AMERY, Stephen Lee
Appointed Date: 07 January 2005
67 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 07 December 1999
Appointed Date: 07 December 1999

Secretary
DAVIES, John Spencer
Resigned: 07 January 2005
Appointed Date: 02 December 2003

Secretary
WAUGH, Deborah
Resigned: 21 May 2003
Appointed Date: 07 December 1999

Secretary
WAUGH, Stephen David
Resigned: 20 May 2003
Appointed Date: 29 August 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 07 December 1999
Appointed Date: 07 December 1999

Director
WAUGH, Deborah
Resigned: 07 January 2005
Appointed Date: 20 May 2003
68 years old

Director
WAUGH, Stephen David
Resigned: 20 May 2003
Appointed Date: 07 December 1999
68 years old

Persons With Significant Control

Mr Stephen Lee Amery
Notified on: 7 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AMERY'S GARAGE LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 29 June 2016
13 Jan 2017
Confirmation statement made on 15 November 2016 with updates
28 Jul 2016
Registered office address changed from 10 Swan Bank Congleton Cheshire CW12 1AH to 111a Canal Road Congleton Cheshire CW12 3AP on 28 July 2016
29 Jun 2016
Total exemption small company accounts made up to 29 June 2015
29 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
...
... and 59 more events
10 Dec 1999
Director resigned
10 Dec 1999
New secretary appointed
10 Dec 1999
New director appointed
10 Dec 1999
Registered office changed on 10/12/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
07 Dec 1999
Incorporation