NEW DUSTON GARAGE LIMITED
NORTHAMPTON D.R.BROWN NEW DUSTON GARAGES LIMITED

Hellopages » Northamptonshire » Northampton » NN1 5AJ
Company number 00789025
Status Active
Incorporation Date 23 January 1964
Company Type Private Limited Company
Address EAGLE HOUSE, 28 BILLING ROAD, NORTHAMPTON, NN1 5AJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 007890250003, created on 12 February 2016 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of NEW DUSTON GARAGE LIMITED are www.newdustongarage.co.uk, and www.new-duston-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. New Duston Garage Limited is a Private Limited Company. The company registration number is 00789025. New Duston Garage Limited has been working since 23 January 1964. The present status of the company is Active. The registered address of New Duston Garage Limited is Eagle House 28 Billing Road Northampton Nn1 5aj. . BROWN, Karen is a Secretary of the company. BROWN, Karen is a Director of the company. BROWN, Richard Mark is a Director of the company. PECK, James is a Director of the company. Secretary BROWN, Barbara May has been resigned. Director BROWN, Barbara May has been resigned. Director BROWN, Donald Richard has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BROWN, Karen
Appointed Date: 31 August 2000

Director
BROWN, Karen
Appointed Date: 14 July 2006
62 years old

Director
BROWN, Richard Mark

64 years old

Director
PECK, James
Appointed Date: 12 September 2006
56 years old

Resigned Directors

Secretary
BROWN, Barbara May
Resigned: 31 August 2000

Director
BROWN, Barbara May
Resigned: 14 July 2006
87 years old

Director
BROWN, Donald Richard
Resigned: 31 August 2000
94 years old

Persons With Significant Control

Mr Richard Mark Brown
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

NEW DUSTON GARAGE LIMITED Events

14 Aug 2016
Confirmation statement made on 14 August 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
19 Feb 2016
Registration of charge 007890250003, created on 12 February 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

14 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 8,000

22 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
17 Jun 1988
Accounts for a small company made up to 31 December 1986

17 Jun 1988
Return made up to 14/10/87; no change of members

01 Oct 1986
Return made up to 04/08/86; full list of members

29 Sep 1986
Accounts for a small company made up to 31 December 1984

29 Sep 1986
Accounts for a small company made up to 31 December 1985

NEW DUSTON GARAGE LIMITED Charges

12 February 2016
Charge code 0078 9025 0003
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 531 harlestone road northampton northamptonshire t/nos…
14 July 2006
Debenture
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1994
Legal charge
Delivered: 21 July 1994
Status: Outstanding
Persons entitled: Burmah Petroleum Fuels Limited
Description: New duston garage 531 harlestone road new duston…