BOSLOWICK GARAGE LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5QG
Company number 01415911
Status Active
Incorporation Date 20 February 1979
Company Type Private Limited Company
Address 19 YORK ROAD, NORTHAMPTON, NN1 5QG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BOSLOWICK GARAGE LIMITED are www.boslowickgarage.co.uk, and www.boslowick-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Boslowick Garage Limited is a Private Limited Company. The company registration number is 01415911. Boslowick Garage Limited has been working since 20 February 1979. The present status of the company is Active. The registered address of Boslowick Garage Limited is 19 York Road Northampton Nn1 5qg. . ADDY, Brian Paul is a Director of the company. ADDY, Elizabeth Jane is a Director of the company. CHANEY SPIERS, Jacqueline Anne is a Director of the company. Secretary ADDY, Brian Paul has been resigned. Secretary ANDERSON, Keith has been resigned. Secretary SPIERS, James Albert has been resigned. Secretary STOOT, Malcolm George has been resigned. Secretary STOOT, Malcolm George has been resigned. Director COOK, Elizabeth Ethel has been resigned. Director SPIERS, James Albert has been resigned. Director STOOT, Malcolm George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ADDY, Brian Paul
Appointed Date: 24 January 2004
69 years old

Director
ADDY, Elizabeth Jane
Appointed Date: 01 July 2004
62 years old

Director
CHANEY SPIERS, Jacqueline Anne
Appointed Date: 01 July 2004
68 years old

Resigned Directors

Secretary
ADDY, Brian Paul
Resigned: 24 January 2004
Appointed Date: 06 January 2000

Secretary
ANDERSON, Keith
Resigned: 31 October 2010
Appointed Date: 24 January 2004

Secretary
SPIERS, James Albert
Resigned: 19 November 1998
Appointed Date: 21 February 1995

Secretary
STOOT, Malcolm George
Resigned: 06 January 2000
Appointed Date: 19 November 1998

Secretary
STOOT, Malcolm George
Resigned: 21 February 1995

Director
COOK, Elizabeth Ethel
Resigned: 10 October 1995
97 years old

Director
SPIERS, James Albert
Resigned: 06 January 2000
Appointed Date: 02 June 1993
100 years old

Director
STOOT, Malcolm George
Resigned: 29 June 2004
97 years old

Persons With Significant Control

Mrs Elizabeth Jane Addy
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Anne Chaney-Spiers
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOSLOWICK GARAGE LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Dec 2016
Confirmation statement made on 4 December 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
24 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 7,501

24 Dec 2015
Director's details changed for Elizabeth Jane Addy on 25 August 2015
...
... and 97 more events
21 Oct 1987
Full accounts made up to 30 April 1987

21 Sep 1987
Return made up to 21/07/87; no change of members

20 Sep 1987
Director resigned

11 Nov 1986
Accounts for a small company made up to 30 April 1986

11 Nov 1986
Return made up to 24/10/86; full list of members

BOSLOWICK GARAGE LIMITED Charges

18 May 2001
Legal mortgage
Delivered: 26 May 2001
Status: Satisfied on 10 October 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property at land and buildings on the north side of…
20 May 1993
Legal charge
Delivered: 21 May 1993
Status: Satisfied on 7 May 2005
Persons entitled: Bp Oil UK Limited
Description: F/H premises k/a boslowick garage bolsowick road swanvale…
24 March 1993
Mortgage debenture
Delivered: 30 March 1993
Status: Satisfied on 7 May 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 February 1985
Legal charge
Delivered: 5 February 1985
Status: Satisfied on 7 May 2005
Persons entitled: B P Oil Limited
Description: F/H property k/a boslowick garage on the north side of…
18 August 1982
Legal mortgage
Delivered: 1 September 1982
Status: Satisfied on 7 May 2005
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north side of boslowick road…