BEACON HILL GARAGE LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 3ER

Company number 00591566
Status Active
Incorporation Date 7 October 1957
Company Type Private Limited Company
Address HILLSIDE HAWTHORN LANE, FOUR MARKS, ALTON, HAMPSHIRE, GU34 3ER
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Purchase of own shares.; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BEACON HILL GARAGE LIMITED are www.beaconhillgarage.co.uk, and www.beacon-hill-garage.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-seven years and twelve months. The distance to to Liss Rail Station is 6.9 miles; to Petersfield Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beacon Hill Garage Limited is a Private Limited Company. The company registration number is 00591566. Beacon Hill Garage Limited has been working since 07 October 1957. The present status of the company is Active. The registered address of Beacon Hill Garage Limited is Hillside Hawthorn Lane Four Marks Alton Hampshire Gu34 3er. The company`s financial liabilities are £179.58k. It is £-971.69k against last year. The cash in hand is £56.32k. It is £-928.4k against last year. And the total assets are £461.7k, which is £-901.32k against last year. BUDGE, Thomas James is a Director of the company. Secretary ANDREWS, Edith Muriel has been resigned. Director ANDREWS, Albert Dennis has been resigned. Director ANDREWS, Edith Muriel has been resigned. The company operates in "Buying and selling of own real estate".


beacon hill garage Key Finiance

LIABILITIES £179.58k
-85%
CASH £56.32k
-95%
TOTAL ASSETS £461.7k
-67%
All Financial Figures

Current Directors

Director
BUDGE, Thomas James
Appointed Date: 01 October 2003
48 years old

Resigned Directors

Secretary
ANDREWS, Edith Muriel
Resigned: 15 February 2013

Director
ANDREWS, Albert Dennis
Resigned: 01 October 2003
103 years old

Director
ANDREWS, Edith Muriel
Resigned: 15 February 2013
96 years old

Persons With Significant Control

Mr Thomas James Budge
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

BEACON HILL GARAGE LIMITED Events

15 Feb 2017
Confirmation statement made on 18 January 2017 with updates
23 Jan 2017
Purchase of own shares.
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Cancellation of shares. Statement of capital on 16 November 2016
  • GBP 1,520

02 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 80 more events
25 Mar 1987
Return made up to 09/03/87; full list of members

14 Jan 1985
Accounts made up to 31 December 1983
08 Aug 1983
Accounts made up to 31 December 1982
08 Aug 1983
Annual return made up to 15/06/83
23 May 1980
Accounts made up to 31 December 1979

BEACON HILL GARAGE LIMITED Charges

27 March 2015
Charge code 0059 1566 0008
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 normandy street, alton GU34 1DQ registered at the land…
27 March 2015
Charge code 0059 1566 0007
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 normandy street, alton GU34 1DQ registered at the land…
27 March 2015
Charge code 0059 1566 0006
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 132 stanmore lane, winchester SO22 4DP registered at the…
27 March 2015
Charge code 0059 1566 0005
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 fox lane, winchester SO22 4DY registered at the land…
27 March 2015
Charge code 0059 1566 0004
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south east of 49 normandy street, alton…
1 September 1972
Statutory mortgage.
Delivered: 13 September 1972
Status: Outstanding
Persons entitled: Hill Samuel & Co LTD
Description: Sixty four, sixty fourth shares in the company's british…
25 June 1971
Legal mortgage
Delivered: 16 July 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Beacons hill garage, connaught road, brookwood, woking…
11 September 1969
Mortgage
Delivered: 11 September 1969
Status: Outstanding
Persons entitled: Esso Petroleum Co. LTD
Description: Service station garage & adjoining premises situate at and…