BURNT MILL GARAGE LIMITED
OLD HARLOW

Hellopages » Essex » Harlow » CM17 0ET

Company number 02773275
Status Active
Incorporation Date 14 December 1992
Company Type Private Limited Company
Address 10-12 MULBERRY GREEN, OLD HARLOW, ESSEX, CM17 0ET
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BURNT MILL GARAGE LIMITED are www.burntmillgarage.co.uk, and www.burnt-mill-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Harlow Town Rail Station is 2 miles; to Bishops Stortford Rail Station is 5.9 miles; to Stansted Airport Rail Station is 8.9 miles; to Chingford Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burnt Mill Garage Limited is a Private Limited Company. The company registration number is 02773275. Burnt Mill Garage Limited has been working since 14 December 1992. The present status of the company is Active. The registered address of Burnt Mill Garage Limited is 10 12 Mulberry Green Old Harlow Essex Cm17 0et. The company`s financial liabilities are £3.39k. It is £1.27k against last year. And the total assets are £18.6k, which is £-0.18k against last year. DASH, Diane Kathleen is a Secretary of the company. DASH, Diane Kathleen is a Director of the company. DASH, Raymond John is a Director of the company. HALL, Iain Frederick is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GOODMAN, Gary Douglas has been resigned. Secretary VERGUSON, Christopher has been resigned. Director GOODMAN, Gary Douglas has been resigned. Director VERGUSON, Christopher has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Technical testing and analysis".


burnt mill garage Key Finiance

LIABILITIES £3.39k
+59%
CASH n/a
TOTAL ASSETS £18.6k
-1%
All Financial Figures

Current Directors

Secretary
DASH, Diane Kathleen
Appointed Date: 08 November 2000

Director
DASH, Diane Kathleen
Appointed Date: 13 January 2003
70 years old

Director
DASH, Raymond John
Appointed Date: 13 January 2003
73 years old

Director
HALL, Iain Frederick
Appointed Date: 08 November 2000
61 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 14 November 1992
Appointed Date: 14 December 1992

Secretary
GOODMAN, Gary Douglas
Resigned: 08 November 2000
Appointed Date: 14 December 1992

Secretary
VERGUSON, Christopher
Resigned: 08 November 2000
Appointed Date: 14 December 1992

Director
GOODMAN, Gary Douglas
Resigned: 08 November 2000
Appointed Date: 14 December 1992
61 years old

Director
VERGUSON, Christopher
Resigned: 08 November 2000
Appointed Date: 14 December 1992
63 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 14 December 1992
Appointed Date: 14 December 1992

Persons With Significant Control

Mr Iain Frederick Hall
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BURNT MILL GARAGE LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 28 November 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

17 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100

...
... and 58 more events
18 Feb 1993
Registered office changed on 18/02/93 from: 79 the fortunes harlow essex CM18 6PH

06 Jan 1993
New secretary appointed;director resigned;new director appointed

06 Jan 1993
Secretary resigned;new secretary appointed;new director appointed

06 Jan 1993
Registered office changed on 06/01/93 from: the britannia suite international house 82/86 deansgate manchester M3 2ER

14 Dec 1992
Incorporation

BURNT MILL GARAGE LIMITED Charges

21 April 2010
Debenture
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…