FOXBERRY GARAGE LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE4 2SS

Company number 04768304
Status Active
Incorporation Date 18 May 2003
Company Type Private Limited Company
Address FOXBERRY GARAGE, 79 FOXBERRY ROAD, BROCKLEY, LONDON, SE4 2SS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 200 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 18 May 2015 with full list of shareholders Statement of capital on 2015-05-20 GBP 200 . The most likely internet sites of FOXBERRY GARAGE LIMITED are www.foxberrygarage.co.uk, and www.foxberry-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Foxberry Garage Limited is a Private Limited Company. The company registration number is 04768304. Foxberry Garage Limited has been working since 18 May 2003. The present status of the company is Active. The registered address of Foxberry Garage Limited is Foxberry Garage 79 Foxberry Road Brockley London Se4 2ss. The company`s financial liabilities are £151.36k. It is £35k against last year. The cash in hand is £156.84k. It is £26.78k against last year. . BLAZYE, Susan Ann is a Secretary of the company. BIRCH, Paul Anthony is a Director of the company. BIRCH, Sorrel is a Director of the company. ELEY, Amanda is a Director of the company. ELEY, Paul is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BLAZYE, Keith John has been resigned. Director BLAZYE, Susan Ann has been resigned. The company operates in "Maintenance and repair of motor vehicles".


foxberry garage Key Finiance

LIABILITIES £151.36k
+30%
CASH £156.84k
+20%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BLAZYE, Susan Ann
Appointed Date: 18 May 2003

Director
BIRCH, Paul Anthony
Appointed Date: 18 May 2003
51 years old

Director
BIRCH, Sorrel
Appointed Date: 24 April 2015
50 years old

Director
ELEY, Amanda
Appointed Date: 24 April 2015
56 years old

Director
ELEY, Paul
Appointed Date: 18 May 2003
55 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 18 May 2003
Appointed Date: 18 May 2003

Director
BLAZYE, Keith John
Resigned: 09 July 2013
Appointed Date: 18 May 2003
71 years old

Director
BLAZYE, Susan Ann
Resigned: 09 July 2013
Appointed Date: 18 May 2003
75 years old

FOXBERRY GARAGE LIMITED Events

06 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200

05 Jan 2016
Total exemption small company accounts made up to 31 August 2015
20 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 200

11 May 2015
Appointment of Mrs Sorrel Birch as a director on 24 April 2015
11 May 2015
Appointment of Mrs Amanda Eley as a director on 24 April 2015
...
... and 34 more events
29 Aug 2003
Accounting reference date shortened from 31/05/04 to 31/08/03
01 Aug 2003
Ad 18/05/03--------- £ si 100@1=100 £ ic 100/200
01 Aug 2003
Ad 18/05/03--------- £ si 99@1=99 £ ic 1/100
27 May 2003
Secretary resigned
18 May 2003
Incorporation

FOXBERRY GARAGE LIMITED Charges

15 May 2013
Charge code 0476 8304 0001
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…