Company number 02022816
Status Active
Incorporation Date 27 May 1986
Company Type Private Limited Company
Address SUFFOLK ROAD, GREAT YARMOUTH, NORFOLK, NR31 0LN
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Director's details changed for Pauline Francis Woodgreaves on 1 November 2016; Confirmation statement made on 8 August 2016 with updates; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of SIMPSONS GARAGE (GT. YARMOUTH) LIMITED are www.simpsonsgaragegtyarmouth.co.uk, and www.simpsons-garage-gt-yarmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Berney Arms Rail Station is 3.9 miles; to Haddiscoe Rail Station is 6.1 miles; to Oulton Broad North Rail Station is 8 miles; to Oulton Broad South Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simpsons Garage Gt Yarmouth Limited is a Private Limited Company.
The company registration number is 02022816. Simpsons Garage Gt Yarmouth Limited has been working since 27 May 1986.
The present status of the company is Active. The registered address of Simpsons Garage Gt Yarmouth Limited is Suffolk Road Great Yarmouth Norfolk Nr31 0ln. . MUMMERY, Mark is a Secretary of the company. ALDIS, Andrew David is a Director of the company. CRICK, Belinda Jane Wood is a Director of the company. WOODGREAVES, Pauline Francis is a Director of the company. Secretary WALKER, Keith Robert has been resigned. Secretary WOODGREAVES, Simon has been resigned. Director CLAYTON, Mark Adrian has been resigned. Director OLDFIELD, Peter John has been resigned. Director SAMPSON, Russell William has been resigned. Director WOODGREAVES, Simon has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
SIMPSONS GARAGE (GT. YARMOUTH) LIMITED Events
07 Nov 2016
Director's details changed for Pauline Francis Woodgreaves on 1 November 2016
05 Sep 2016
Confirmation statement made on 8 August 2016 with updates
15 Jun 2016
Accounts for a medium company made up to 31 December 2015
16 Nov 2015
Director's details changed for Andrew David Aldis on 1 October 2015
14 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
...
... and 83 more events
14 Aug 1986
Particulars of mortgage/charge
13 Jun 1986
Registered office changed on 13/06/86 from: cooke road south lowestoft ind est lowestoft suffolk NR33 7NA
27 May 1986
Certificate of Incorporation
27 May 1986
Incorporation
31 July 2009
Legal charge
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh
Description: The property k/a all land and buildings lying to the west…
22 July 2002
Legal mortgage
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at suffolk road great yarmouth norfolk t/n…
4 September 1995
Charge
Delivered: 6 September 1995
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: All the chargor's interest (if any) in any motor caravan…
3 October 1994
Legal charge
Delivered: 4 October 1994
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: F/H land and buildings at suffolk road gorleston great…
17 March 1994
Debenture
Delivered: 25 March 1994
Status: Satisfied
on 31 July 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
21 August 1992
Charge
Delivered: 29 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
22 February 1990
Legal charge
Delivered: 28 February 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land on west side of suffolk rd, garleston gt…
12 May 1989
Charge
Delivered: 22 May 1989
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: All that interest (if any) in any motor caravan delivered…
2 March 1988
Legal charge
Delivered: 5 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises being a filling station at suffolk…
12 August 1986
Legal charge
Delivered: 14 August 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H garage premises situate at suffolk road great yarmouth…
17 June 1986
Legal charge
Delivered: 8 July 1986
Status: Satisfied
on 19 November 2011
Persons entitled: Lloyds Bowmaker Limited
Description: F/H piece and parcel of land situate at suffolk road…
17 June 1986
Fixed and floating charge
Delivered: 23 June 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
2 June 1986
Debenture
Delivered: 7 June 1986
Status: Satisfied
on 19 November 2011
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…