ASHBROW GARAGE LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 8RT

Company number 05387045
Status Active
Incorporation Date 9 March 2005
Company Type Private Limited Company
Address ORCHARD HOUSE, 347C WAKEFIELD, ROAD, DENBY DALE, HUDDERSFIELD, WEST YORKSHIRE, HD8 8RT
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 1,000 . The most likely internet sites of ASHBROW GARAGE LIMITED are www.ashbrowgarage.co.uk, and www.ashbrow-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Ashbrow Garage Limited is a Private Limited Company. The company registration number is 05387045. Ashbrow Garage Limited has been working since 09 March 2005. The present status of the company is Active. The registered address of Ashbrow Garage Limited is Orchard House 347c Wakefield Road Denby Dale Huddersfield West Yorkshire Hd8 8rt. . FLOWERS, Robert Andrew is a Secretary of the company. FLOWERS, Lindell Moralley is a Director of the company. FLOWERS, Robert Andrew is a Director of the company. Secretary A.C. SECRETARIES LIMITED has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
FLOWERS, Robert Andrew
Appointed Date: 09 March 2005

Director
FLOWERS, Lindell Moralley
Appointed Date: 09 March 2005
87 years old

Director
FLOWERS, Robert Andrew
Appointed Date: 09 March 2005
59 years old

Resigned Directors

Secretary
A.C. SECRETARIES LIMITED
Resigned: 09 March 2005
Appointed Date: 09 March 2005

Director
A.C. DIRECTORS LIMITED
Resigned: 09 March 2005
Appointed Date: 09 March 2005

Persons With Significant Control

Mr Robert Andrew Flowers
Notified on: 9 March 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Linden Morally Flowers
Notified on: 9 March 2017
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHBROW GARAGE LIMITED Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000

...
... and 22 more events
17 Mar 2005
New director appointed
17 Mar 2005
New secretary appointed;new director appointed
17 Mar 2005
Secretary resigned
17 Mar 2005
Director resigned
09 Mar 2005
Incorporation

ASHBROW GARAGE LIMITED Charges

31 May 2005
Debenture
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…