PSB GARAGES LIMITED
DEVON

Hellopages » Devon » Mid Devon » EX17 2AJ

Company number 03325133
Status Active
Incorporation Date 27 February 1997
Company Type Private Limited Company
Address 4 MARKET STREET, CREDITON, DEVON, EX17 2AJ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 3 . The most likely internet sites of PSB GARAGES LIMITED are www.psbgarages.co.uk, and www.psb-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Copplestone Rail Station is 4.4 miles; to Exeter St Davids Rail Station is 6.6 miles; to Exeter Central Rail Station is 7 miles; to Exeter St Thomas Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Psb Garages Limited is a Private Limited Company. The company registration number is 03325133. Psb Garages Limited has been working since 27 February 1997. The present status of the company is Active. The registered address of Psb Garages Limited is 4 Market Street Crediton Devon Ex17 2aj. . ENGLISH, Beverley is a Secretary of the company. BLATCHFORD, Mark Kevin is a Director of the company. ENGLISH, Beverley is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOYLE, Jean has been resigned. Director DOYLE, Terence has been resigned. Director ENGLISH, Peter Sylvanus has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
ENGLISH, Beverley
Appointed Date: 27 February 1997

Director
BLATCHFORD, Mark Kevin
Appointed Date: 27 September 2006
62 years old

Director
ENGLISH, Beverley
Appointed Date: 17 June 2005
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 February 1997
Appointed Date: 27 February 1997

Director
DOYLE, Jean
Resigned: 31 July 2014
Appointed Date: 27 February 1997
91 years old

Director
DOYLE, Terence
Resigned: 31 July 2014
Appointed Date: 27 February 1997
93 years old

Director
ENGLISH, Peter Sylvanus
Resigned: 17 June 2005
Appointed Date: 01 April 1998
66 years old

Persons With Significant Control

Mrs Beverley English
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

PSB GARAGES LIMITED Events

06 Mar 2017
Confirmation statement made on 27 February 2017 with updates
17 Jan 2017
Total exemption small company accounts made up to 31 August 2016
14 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3

21 Dec 2015
Total exemption small company accounts made up to 31 August 2015
10 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3

...
... and 49 more events
06 Mar 1997
Secretary resigned
06 Mar 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/02/97

06 Mar 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/02/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/02/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Feb 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

PSB GARAGES LIMITED Charges

25 April 2000
Mortgage debenture
Delivered: 3 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…