VANTAGE GARAGES (BLACKBURN) LIMITED
KNARESBOROUGH VANTAGE GARAGES (TIMPERLEY) LIMITED

Hellopages » North Yorkshire » Harrogate » HG5 0SS

Company number 00647542
Status Active
Incorporation Date 21 January 1960
Company Type Private Limited Company
Address KNARESBOROUGH TOYOTA, YORK ROAD, KNARESBOROUGH, NORTH YORKSHIRE, HG5 0SS
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Statement by Directors. The most likely internet sites of VANTAGE GARAGES (BLACKBURN) LIMITED are www.vantagegaragesblackburn.co.uk, and www.vantage-garages-blackburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. Vantage Garages Blackburn Limited is a Private Limited Company. The company registration number is 00647542. Vantage Garages Blackburn Limited has been working since 21 January 1960. The present status of the company is Active. The registered address of Vantage Garages Blackburn Limited is Knaresborough Toyota York Road Knaresborough North Yorkshire Hg5 0ss. . SWINDIN, Timothy James Ashley is a Secretary of the company. ROBINSON, Mark Allan is a Director of the company. SWINDIN, Timothy James Ashley is a Director of the company. WHITE, Philip Michael is a Director of the company. Secretary BOWIE, Donald has been resigned. Secretary HANNAM, David Andrew has been resigned. Director BOWIE, John has been resigned. Director BOWIE, Mark has been resigned. Director HANNAM, David Andrew has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
SWINDIN, Timothy James Ashley
Appointed Date: 15 August 2008

Director
ROBINSON, Mark Allan
Appointed Date: 01 March 2007
60 years old

Director
SWINDIN, Timothy James Ashley
Appointed Date: 15 August 2008
58 years old

Director
WHITE, Philip Michael
Appointed Date: 01 March 2007
76 years old

Resigned Directors

Secretary
BOWIE, Donald
Resigned: 01 March 2007

Secretary
HANNAM, David Andrew
Resigned: 18 April 2008
Appointed Date: 01 March 2007

Director
BOWIE, John
Resigned: 12 November 2001
105 years old

Director
BOWIE, Mark
Resigned: 01 March 2007
75 years old

Director
HANNAM, David Andrew
Resigned: 18 April 2008
Appointed Date: 01 March 2007
58 years old

Persons With Significant Control

Vantage Motor Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

VANTAGE GARAGES (BLACKBURN) LIMITED Events

22 Aug 2016
Confirmation statement made on 8 August 2016 with updates
03 Aug 2016
Accounts for a dormant company made up to 31 December 2015
15 Dec 2015
Statement by Directors
15 Dec 2015
Statement of capital on 15 December 2015
  • GBP 1

15 Dec 2015
Solvency Statement dated 10/12/15
...
... and 95 more events
05 Feb 1987
Return made up to 31/05/86; full list of members
30 Jan 1987
Company name changed bowie's service station LIMITED\certificate issued on 30/01/87
22 May 1986
Full accounts made up to 31 December 1984

21 Jan 1960
Certificate of incorporation
21 Jan 1960
Incorporation

VANTAGE GARAGES (BLACKBURN) LIMITED Charges

1 March 2007
Debenture
Delivered: 16 March 2007
Status: Satisfied on 19 May 2015
Persons entitled: Toyota (GB) PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2007
Debenture
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1987
Mortgage debenture
Delivered: 3 March 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…