Company number 02224839
Status Active
Incorporation Date 26 February 1988
Company Type Private Limited Company
Address GRANVILLE HALL, GRANVILLE ROAD, LEICESTER, LEICESTERSHIRE, LE1 7RU
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Secretary's details changed for Mr Adam Mark Davis on 1 January 2016; Director's details changed for Mr Adam Mark Davis on 1 January 2016. The most likely internet sites of STATHERN GARAGE LIMITED are www.statherngarage.co.uk, and www.stathern-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Stathern Garage Limited is a Private Limited Company.
The company registration number is 02224839. Stathern Garage Limited has been working since 26 February 1988.
The present status of the company is Active. The registered address of Stathern Garage Limited is Granville Hall Granville Road Leicester Leicestershire Le1 7ru. . DAVIS, Adam Mark is a Secretary of the company. DAVIS, Adam Mark is a Director of the company. Secretary SHIPMAN, Graham Allen has been resigned. Director SHIPMAN, Graham Allen has been resigned. Director SHIPMAN, Robert Ian has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Adam Davis
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more
STATHERN GARAGE LIMITED Events
07 Dec 2016
Confirmation statement made on 20 November 2016 with updates
05 Dec 2016
Secretary's details changed for Mr Adam Mark Davis on 1 January 2016
02 Dec 2016
Director's details changed for Mr Adam Mark Davis on 1 January 2016
02 Dec 2016
Director's details changed for Mr Adam Mark Davis on 1 January 2016
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 74 more events
18 May 1988
Wd 12/04/88 ad 17/03/88--------- £ si 1998@1=1998 £ ic 2/2000
20 Apr 1988
Accounting reference date notified as 30/04
18 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Feb 1988
Incorporation
3 February 2010
Debenture
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 2010
Debenture
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 March 1994
Debenture
Delivered: 22 March 1994
Status: Satisfied
on 24 November 2009
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…