OUTRAMS GARAGE LIMITED
WHITLEY BAY

Hellopages » Tyne and Wear » North Tyneside » NE25 9SX

Company number 00505431
Status Active
Incorporation Date 13 March 1952
Company Type Private Limited Company
Address 1 EARSDON ROAD, WHITLEY BAY, TYNE AND WEAR, NE25 9SX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 1,010 . The most likely internet sites of OUTRAMS GARAGE LIMITED are www.outramsgarage.co.uk, and www.outrams-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and seven months. The distance to to Cramlington Rail Station is 6.1 miles; to Newcastle Rail Station is 7.5 miles; to Seaburn Rail Station is 8.2 miles; to Sunderland Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Outrams Garage Limited is a Private Limited Company. The company registration number is 00505431. Outrams Garage Limited has been working since 13 March 1952. The present status of the company is Active. The registered address of Outrams Garage Limited is 1 Earsdon Road Whitley Bay Tyne and Wear Ne25 9sx. . WILSON, Karen Brenda is a Secretary of the company. WILSON, David Frederick is a Director of the company. WILSON, Karen Brenda is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director

Director
WILSON, Karen Brenda

67 years old

Persons With Significant Control

David Frederick Wilson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Karen Wilson
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OUTRAMS GARAGE LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,010

01 Dec 2015
Total exemption small company accounts made up to 30 April 2015
29 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,010

...
... and 84 more events
07 Mar 1988
Return made up to 31/12/87; full list of members

31 Dec 1986
Accounts for a small company made up to 30 April 1986

31 Dec 1986
Return made up to 04/12/86; full list of members

01 Nov 1986
Registered office changed on 01/11/86 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA

23 May 1986
Full accounts made up to 30 April 1985

OUTRAMS GARAGE LIMITED Charges

21 November 2013
Charge code 0050 5431 0010
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H flat 1 no.2 Mowbray square harrogate north yorkshire…
17 June 2002
Legal charge
Delivered: 24 June 2002
Status: Satisfied on 16 November 2013
Persons entitled: Barclays Bank PLC
Description: Outrams garage 1 earsdon road whitley bay tyne and wear t/n…
14 May 2002
Debenture
Delivered: 21 May 2002
Status: Satisfied on 16 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1995
Legal mortgage
Delivered: 18 October 1995
Status: Satisfied on 25 June 2002
Persons entitled: Yorkshire Bank PLC
Description: F/H property situate and k/a holywell garage, holywell…
6 September 1995
Debenture
Delivered: 13 September 1995
Status: Satisfied on 25 June 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1994
Legal mortgage
Delivered: 21 March 1994
Status: Satisfied on 2 November 1995
Persons entitled: National Westminster Bank PLC
Description: The f/h property situate at and k/a holywell garage…
9 June 1991
Legal mortgage
Delivered: 14 June 1991
Status: Satisfied on 2 November 1995
Persons entitled: National Westminster Bank PLC
Description: Outrams 1 earsdon road whitley bay tyne and wear t/no. Ty…
16 May 1991
Debenture
Delivered: 23 May 1991
Status: Satisfied on 2 May 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 April 1990
Legal charge
Delivered: 12 April 1990
Status: Satisfied on 19 August 1994
Persons entitled: Midland Bank PLC
Description: F/H outrams garage 1 earsdon road, whitley bay in the…
21 January 1981
Fixed and floating charge
Delivered: 30 January 1981
Status: Satisfied on 19 August 1994
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts & other debts…