LOGWOOD GARAGE LIMITED
NEW MILL

Hellopages » West Yorkshire » Kirklees » HD9 7JQ

Company number 04234663
Status Active
Incorporation Date 14 June 2001
Company Type Private Limited Company
Address LOG WOOD GARAGE, SHEFFIELD ROAD, NEW MILL, HOLMFIRTH, HD9 7JQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 10,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LOGWOOD GARAGE LIMITED are www.logwoodgarage.co.uk, and www.logwood-garage.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and four months. Logwood Garage Limited is a Private Limited Company. The company registration number is 04234663. Logwood Garage Limited has been working since 14 June 2001. The present status of the company is Active. The registered address of Logwood Garage Limited is Log Wood Garage Sheffield Road New Mill Holmfirth Hd9 7jq. The company`s financial liabilities are £199.47k. It is £84k against last year. The cash in hand is £0.11k. It is £-5.96k against last year. And the total assets are £587.74k, which is £144.24k against last year. MATTHEWMAN, Brent Nigel is a Director of the company. Secretary MATTHEWMAN, Kelly has been resigned. Secretary O'NEILL, Christine Mary has been resigned. Secretary WOODALL, Alan has been resigned. Secretary WOODALL, Alan has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Maintenance and repair of motor vehicles".


logwood garage Key Finiance

LIABILITIES £199.47k
+72%
CASH £0.11k
-99%
TOTAL ASSETS £587.74k
+32%
All Financial Figures

Current Directors

Director
MATTHEWMAN, Brent Nigel
Appointed Date: 14 June 2001
47 years old

Resigned Directors

Secretary
MATTHEWMAN, Kelly
Resigned: 02 November 2009
Appointed Date: 04 August 2005

Secretary
O'NEILL, Christine Mary
Resigned: 20 May 2005
Appointed Date: 01 July 2002

Secretary
WOODALL, Alan
Resigned: 20 March 2011
Appointed Date: 01 January 2010

Secretary
WOODALL, Alan
Resigned: 30 June 2002
Appointed Date: 14 June 2001

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 14 June 2001
Appointed Date: 14 June 2001

LOGWOOD GARAGE LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000

17 Dec 2015
Total exemption small company accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000

26 Oct 2014
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 10,000

...
... and 33 more events
21 Jun 2002
Return made up to 14/06/02; full list of members
25 Sep 2001
Ad 01/07/01--------- £ si 9999@1=9999 £ ic 1/10000
18 Jul 2001
Particulars of mortgage/charge
27 Jun 2001
Secretary resigned
14 Jun 2001
Incorporation

LOGWOOD GARAGE LIMITED Charges

11 July 2001
Debenture
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…