SUMMIT GARAGE (DUDLEY) LIMITED
LOWER GORNAL,

Hellopages » West Midlands » Dudley » DY3 2RA

Company number 00651648
Status Active
Incorporation Date 7 March 1960
Company Type Private Limited Company
Address SUMMIT GARAGE (DUDLEY) LTD, 415,HIMLEY ROAD,, LOWER GORNAL,, DUDLEY, DY3 2RA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 202 . The most likely internet sites of SUMMIT GARAGE (DUDLEY) LIMITED are www.summitgaragedudley.co.uk, and www.summit-garage-dudley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. Summit Garage Dudley Limited is a Private Limited Company. The company registration number is 00651648. Summit Garage Dudley Limited has been working since 07 March 1960. The present status of the company is Active. The registered address of Summit Garage Dudley Limited is Summit Garage Dudley Ltd 415 Himley Road Lower Gornal Dudley Dy3 2ra. . NEWEY, Nicholas Mark is a Secretary of the company. NEWEY, John Alexander is a Director of the company. NEWEY, Nicholas Mark is a Director of the company. Secretary NEWEY, John Robert has been resigned. Secretary NEWEY, Olive Verena has been resigned. Director NEWEY, John Robert has been resigned. Director NEWEY, Olive Verena has been resigned. Director NEWEY, Robert has been resigned. Director PRINCE, John Terence has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
NEWEY, Nicholas Mark
Appointed Date: 01 August 2003

Director
NEWEY, John Alexander
Appointed Date: 09 June 1998
62 years old

Director
NEWEY, Nicholas Mark
Appointed Date: 09 June 1998
59 years old

Resigned Directors

Secretary
NEWEY, John Robert
Resigned: 29 July 2003
Appointed Date: 04 July 1996

Secretary
NEWEY, Olive Verena
Resigned: 04 July 1996

Director
NEWEY, John Robert
Resigned: 29 July 2003
87 years old

Director
NEWEY, Olive Verena
Resigned: 04 July 1996
114 years old

Director
NEWEY, Robert
Resigned: 25 July 1999
117 years old

Director
PRINCE, John Terence
Resigned: 04 August 2000
90 years old

Persons With Significant Control

Mr John Alexander Newey
Notified on: 1 February 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUMMIT GARAGE (DUDLEY) LIMITED Events

29 Mar 2017
Confirmation statement made on 15 February 2017 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Apr 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 202

02 Sep 2015
Total exemption small company accounts made up to 31 October 2014
02 Apr 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 202

...
... and 67 more events
10 Feb 1989
Accounts for a small company made up to 31 October 1988

12 Feb 1988
Accounts for a small company made up to 31 October 1987

12 Feb 1988
Return made up to 01/02/88; full list of members

06 Mar 1987
Accounts for a small company made up to 31 October 1986

06 Mar 1987
Return made up to 02/03/87; full list of members

SUMMIT GARAGE (DUDLEY) LIMITED Charges

19 December 2012
Debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Newell Palmer Trustees Limited and John Newey and Nicholas Mark Newey
Description: Fixed and floating charge over the undertaking, property…
14 May 2003
Debenture
Delivered: 21 May 2003
Status: Satisfied on 10 April 2007
Persons entitled: John Robert Newey and Cathryn Newey
Description: The company's undertaking and all property and assets…
12 July 1997
Mortgage deed
Delivered: 15 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being summit garage himley road and…
26 October 1983
Single debenture
Delivered: 27 October 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…