EAST MIDLANDS GARAGE SERVICES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7EA

Company number 03887530
Status Active
Incorporation Date 2 December 1999
Company Type Private Limited Company
Address KAPREKAR, 2ND FLOOR, 94 NEW WALK, LEICESTER, LE1 7EA
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 2 . The most likely internet sites of EAST MIDLANDS GARAGE SERVICES LIMITED are www.eastmidlandsgarageservices.co.uk, and www.east-midlands-garage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. East Midlands Garage Services Limited is a Private Limited Company. The company registration number is 03887530. East Midlands Garage Services Limited has been working since 02 December 1999. The present status of the company is Active. The registered address of East Midlands Garage Services Limited is Kaprekar 2nd Floor 94 New Walk Leicester Le1 7ea. . HAYWOOD, Brent is a Secretary of the company. HARRIS, Julia Anne is a Director of the company. Secretary HARRIS, Reginald John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
HAYWOOD, Brent
Appointed Date: 16 February 2008

Director
HARRIS, Julia Anne
Appointed Date: 02 December 1999
65 years old

Resigned Directors

Secretary
HARRIS, Reginald John
Resigned: 16 February 2008
Appointed Date: 02 December 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 December 1999
Appointed Date: 02 December 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 December 1999
Appointed Date: 02 December 1999

Persons With Significant Control

Ms Julia Anne Harris
Notified on: 1 December 2016
65 years old
Nature of control: Ownership of shares – 75% or more

EAST MIDLANDS GARAGE SERVICES LIMITED Events

08 Dec 2016
Confirmation statement made on 2 December 2016 with updates
21 Jul 2016
Micro company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

27 Jul 2015
Total exemption small company accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2

...
... and 37 more events
29 Dec 1999
Director resigned
29 Dec 1999
Secretary resigned
29 Dec 1999
New secretary appointed
29 Dec 1999
New director appointed
02 Dec 1999
Incorporation

EAST MIDLANDS GARAGE SERVICES LIMITED Charges

19 November 2012
Debenture
Delivered: 27 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…