K P R GARAGES LIMITED
EXETER

Hellopages » Devon » East Devon » EX5 1AR

Company number 03157896
Status Active
Incorporation Date 12 February 1996
Company Type Private Limited Company
Address KPR GARAGES LIMITED, CLYST ST. MARY, EXETER, EX5 1AR
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 200,100 . The most likely internet sites of K P R GARAGES LIMITED are www.kprgarages.co.uk, and www.k-p-r-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. K P R Garages Limited is a Private Limited Company. The company registration number is 03157896. K P R Garages Limited has been working since 12 February 1996. The present status of the company is Active. The registered address of K P R Garages Limited is Kpr Garages Limited Clyst St Mary Exeter Ex5 1ar. The company`s financial liabilities are £99.9k. It is £-5.83k against last year. The cash in hand is £14.36k. It is £-15.1k against last year. And the total assets are £176.74k, which is £-27.87k against last year. HOWES, Paul Douglas is a Secretary of the company. HOWES, Paul Douglas is a Director of the company. HOWES, Paul Douglas is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HOWES, Rita Ann has been resigned. Director HOWES, Kelly Ann has been resigned. Director HOWES, Rita Ann has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


k p r garages Key Finiance

LIABILITIES £99.9k
-6%
CASH £14.36k
-52%
TOTAL ASSETS £176.74k
-14%
All Financial Figures

Current Directors

Secretary
HOWES, Paul Douglas
Appointed Date: 18 May 2007

Director
HOWES, Paul Douglas
Appointed Date: 19 February 1996
52 years old

Director
HOWES, Paul Douglas
Appointed Date: 13 February 1996
76 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 13 February 1996
Appointed Date: 12 February 1996

Secretary
HOWES, Rita Ann
Resigned: 18 May 2007
Appointed Date: 13 February 1996

Director
HOWES, Kelly Ann
Resigned: 27 August 2013
Appointed Date: 19 February 1996
46 years old

Director
HOWES, Rita Ann
Resigned: 18 May 2007
Appointed Date: 13 February 1996
76 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 13 February 1996
Appointed Date: 12 February 1996

Persons With Significant Control

Mr Paul Douglas Howes
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

K P R GARAGES LIMITED Events

20 Feb 2017
Confirmation statement made on 12 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200,100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200,100

...
... and 68 more events
04 Mar 1996
Accounting reference date notified as 31/03
21 Feb 1996
Director resigned;new director appointed
21 Feb 1996
Secretary resigned;new secretary appointed;new director appointed
21 Feb 1996
Registered office changed on 21/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
12 Feb 1996
Incorporation

K P R GARAGES LIMITED Charges

16 September 2009
Legal charge
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a redlands bungalow clyst st mary exeter.
20 March 2009
Legal charge
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Old bungalow site redlands garage exmouth road clyst st…
28 September 2007
Debenture
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 2007
Legal charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Redlands garage clyst st mary exeter devon t/n DN468511.
14 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a garage and land, redlands services…
4 March 1996
Mortgage debenture
Delivered: 7 March 1996
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 March 1996
Legal mortgage
Delivered: 7 March 1996
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a cowley bridge service station cowley…