A. F. GARAGES LIMITED
WESTON-SUPER-MARE BLACKBROOK NOMINEE 37 LIMITED

Hellopages » Somerset » North Somerset » BS23 3YN

Company number 04379945
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address HOWARD GARAGES, HERLUIN WAY, WESTON-SUPER-MARE, AVON, ENGLAND, BS23 3YN
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Registered office address changed from Howard Garages Searle Crescent Weston Super Mare Somerset BS23 3YN to Howard Garages Herluin Way Weston-Super-Mare Avon BS23 3YN on 18 May 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of A. F. GARAGES LIMITED are www.afgarages.co.uk, and www.a-f-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Weston-super-Mare Rail Station is 0.8 miles; to Worle Rail Station is 2.3 miles; to Yatton Rail Station is 6.5 miles; to Highbridge & Burnham-on-Sea Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A F Garages Limited is a Private Limited Company. The company registration number is 04379945. A F Garages Limited has been working since 22 February 2002. The present status of the company is Active. The registered address of A F Garages Limited is Howard Garages Herluin Way Weston Super Mare Avon England Bs23 3yn. . BACKES, David Grahame is a Secretary of the company. BACKES, David Grahame is a Director of the company. COLEMAN, Peter Francis is a Director of the company. Secretary SPITTLES, Graham Paul has been resigned. Secretary BLACKBROOK SECRETARIAL SERVICES LIMITED has been resigned. Director FERGUSON, Alexander John has been resigned. Director WILDE, Christopher has been resigned. Director BLACKBROOK DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BACKES, David Grahame
Appointed Date: 08 July 2005

Director
BACKES, David Grahame
Appointed Date: 31 May 2005
67 years old

Director
COLEMAN, Peter Francis
Appointed Date: 31 May 2005
74 years old

Resigned Directors

Secretary
SPITTLES, Graham Paul
Resigned: 08 July 2005
Appointed Date: 18 June 2002

Secretary
BLACKBROOK SECRETARIAL SERVICES LIMITED
Resigned: 18 June 2002
Appointed Date: 22 February 2002

Director
FERGUSON, Alexander John
Resigned: 31 May 2005
Appointed Date: 18 June 2002
67 years old

Director
WILDE, Christopher
Resigned: 31 May 2005
Appointed Date: 02 August 2002
71 years old

Director
BLACKBROOK DIRECTOR SERVICES LIMITED
Resigned: 18 June 2002
Appointed Date: 22 February 2002

A. F. GARAGES LIMITED Events

09 Mar 2017
Confirmation statement made on 22 February 2017 with updates
18 May 2016
Registered office address changed from Howard Garages Searle Crescent Weston Super Mare Somerset BS23 3YN to Howard Garages Herluin Way Weston-Super-Mare Avon BS23 3YN on 18 May 2016
11 Mar 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 75,001

12 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 75,001

...
... and 60 more events
25 Jun 2002
New secretary appointed
24 Jun 2002
Particulars of mortgage/charge
27 May 2002
Registered office changed on 27/05/02 from: blackbrook gate blackbrook park avenue taunton somerset TA1 2PG
23 May 2002
Company name changed blackbrook nominee 37 LIMITED\certificate issued on 23/05/02
22 Feb 2002
Incorporation

A. F. GARAGES LIMITED Charges

20 January 2003
Mortgage debenture
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Honda Finance Europe PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2002
Debenture
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 2002
Debenture
Delivered: 24 June 2002
Status: Satisfied on 27 March 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…