ST.JULIANS GARAGE CO.LIMITED
GWENT

Hellopages » Newport » Newport » NP19 7LW

Company number 00731431
Status Active
Incorporation Date 1 August 1962
Company Type Private Limited Company
Address 478 CAERLEON ROAD, NEWPORT, GWENT, NP19 7LW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 50,000 . The most likely internet sites of ST.JULIANS GARAGE CO.LIMITED are www.stjuliansgarage.co.uk, and www.st-julians-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and two months. The distance to to Rogerstone Rail Station is 4 miles; to Cwmbran Rail Station is 4.1 miles; to Risca & Pontymister Rail Station is 5.1 miles; to Pontypool & New Inn Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Julians Garage Co Limited is a Private Limited Company. The company registration number is 00731431. St Julians Garage Co Limited has been working since 01 August 1962. The present status of the company is Active. The registered address of St Julians Garage Co Limited is 478 Caerleon Road Newport Gwent Np19 7lw. . HAWKINS, Linda Carol is a Secretary of the company. HAWKINS, Christopher Hensley is a Director of the company. The company operates in "Maintenance and repair of motor vehicles".


Current Directors


Director

Persons With Significant Control

Mr Christopher Hensley Hawkins
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Roger William Hawkins
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST.JULIANS GARAGE CO.LIMITED Events

19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50,000

23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000

...
... and 68 more events
04 Dec 1987
Full accounts made up to 31 March 1987

04 Aug 1987
Director resigned

13 Dec 1986
Particulars of mortgage/charge

06 Dec 1986
Full accounts made up to 31 March 1986

21 Nov 1986
Return made up to 19/11/86; full list of members

ST.JULIANS GARAGE CO.LIMITED Charges

16 July 2014
Charge code 0073 1431 0008
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 478 caerleon road, newport…
19 August 1992
Legal charge
Delivered: 20 August 1992
Status: Satisfied on 14 February 2014
Persons entitled: Conoco Limited
Description: F/H property at and k/a st julians garage, 525 caerleon…
3 December 1986
Legal charge
Delivered: 13 December 1986
Status: Satisfied on 14 February 2014
Persons entitled: Conoco Limited
Description: Freehold property known as 504 and 525 caerleon road…
15 March 1982
Legal charge
Delivered: 24 March 1982
Status: Satisfied on 14 February 2014
Persons entitled: Barclays Bank PLC
Description: F/H all that land, buildings and forecourt of the filling…
15 March 1982
Legal charge
Delivered: 24 March 1982
Status: Satisfied on 14 February 2014
Persons entitled: Barclays Bank PLC
Description: F/H all that land, buildings or workshops situate at 478…
15 March 1982
Legal charge
Delivered: 24 March 1982
Status: Satisfied on 14 February 2014
Persons entitled: Barclays Bank PLC
Description: F/H all that land buildings & showrooms situate at 504…
12 February 1982
Legal charge
Delivered: 13 February 1982
Status: Satisfied on 14 February 2014
Persons entitled: Conoco Limited
Description: Plot of land situate on the southerly side of caerleon…
12 February 1981
Debenture
Delivered: 13 February 1981
Status: Satisfied on 14 February 2014
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those monies which may from time to time be owing to…