AUTO RENOVATIONS & GARAGE SERVICES LTD
ROCHESTER

Hellopages » Kent » Medway » ME3 8QB

Company number 07873321
Status Active
Incorporation Date 7 December 2011
Company Type Private Limited Company
Address THE DEPOT RATCLIFFE HIGHWAY, HOO, ROCHESTER, KENT, ME3 8QB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AUTO RENOVATIONS & GARAGE SERVICES LTD are www.autorenovationsgarageservices.co.uk, and www.auto-renovations-garage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Auto Renovations Garage Services Ltd is a Private Limited Company. The company registration number is 07873321. Auto Renovations Garage Services Ltd has been working since 07 December 2011. The present status of the company is Active. The registered address of Auto Renovations Garage Services Ltd is The Depot Ratcliffe Highway Hoo Rochester Kent Me3 8qb. . RACKHAM, Lynne Denise is a Director of the company. SEYMOUR, Paul Anthony is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
RACKHAM, Lynne Denise
Appointed Date: 07 December 2011
75 years old

Director
SEYMOUR, Paul Anthony
Appointed Date: 07 December 2011
66 years old

Persons With Significant Control

Miss Lynne Denise Rackham
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

AUTO RENOVATIONS & GARAGE SERVICES LTD Events

04 Jan 2017
Confirmation statement made on 7 December 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

05 Mar 2015
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100

...
... and 8 more events
10 Jan 2013
Annual return made up to 7 December 2012 with full list of shareholders
15 Aug 2012
Particulars of a mortgage or charge / charge no: 3
27 Jul 2012
Particulars of a mortgage or charge / charge no: 2
11 May 2012
Particulars of a mortgage or charge / charge no: 1
07 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

AUTO RENOVATIONS & GARAGE SERVICES LTD Charges

13 August 2012
Debenture
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2012
Rent deposit deed
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Challenger Text Limited
Description: £6,187.03.
9 May 2012
Debenture
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…