BLYTH VALLEY GARAGES LIMITED
NORTHUMBERLAND

Hellopages » Northumberland » Northumberland » NE23 8BH

Company number 02773187
Status Active
Incorporation Date 14 December 1992
Company Type Private Limited Company
Address STATION ROAD, CRAMLINGTON, NORTHUMBERLAND, NE23 8BH
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ; Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ; Director's details changed for Mr Robert William Armstrong on 11 March 2016. The most likely internet sites of BLYTH VALLEY GARAGES LIMITED are www.blythvalleygarages.co.uk, and www.blyth-valley-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Newcastle Rail Station is 8.4 miles; to Metrocentre Rail Station is 9.2 miles; to Blaydon Rail Station is 9.3 miles; to Dunston Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blyth Valley Garages Limited is a Private Limited Company. The company registration number is 02773187. Blyth Valley Garages Limited has been working since 14 December 1992. The present status of the company is Active. The registered address of Blyth Valley Garages Limited is Station Road Cramlington Northumberland Ne23 8bh. . ARMSTRONG, Robert is a Secretary of the company. DUNN, Malcolm is a Secretary of the company. ARMSTRONG, Robert is a Director of the company. ARMSTRONG, Robert William is a Director of the company. DUNN, Edward is a Director of the company. DUNN, Malcolm is a Director of the company. Secretary DUNN, Edward has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
ARMSTRONG, Robert
Appointed Date: 20 June 2003

Secretary
DUNN, Malcolm
Appointed Date: 20 June 2003

Director
ARMSTRONG, Robert
Appointed Date: 14 December 1992
55 years old

Director
ARMSTRONG, Robert William
Appointed Date: 14 December 1992
85 years old

Director
DUNN, Edward
Appointed Date: 14 December 1992
91 years old

Director
DUNN, Malcolm
Appointed Date: 14 December 1992
56 years old

Resigned Directors

Secretary
DUNN, Edward
Resigned: 20 June 2003
Appointed Date: 14 December 1992

Nominee Secretary
GRAEME, Dorothy May
Resigned: 14 December 1992
Appointed Date: 14 December 1992

Nominee Director
GRAEME, Lesley Joyce
Resigned: 14 December 1992
Appointed Date: 14 December 1992
71 years old

Persons With Significant Control

Robert Armstrong
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Suzanne Claire Armstrong
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Malcolm Dunn
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Suzanne Christine Dunn
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLYTH VALLEY GARAGES LIMITED Events

08 Feb 2017
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
08 Feb 2017
Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
08 Feb 2017
Director's details changed for Mr Robert William Armstrong on 11 March 2016
08 Feb 2017
Confirmation statement made on 14 December 2016 with updates
28 Nov 2016
Satisfaction of charge 3 in full
...
... and 82 more events
21 Dec 1992
New director appointed

21 Dec 1992
Director resigned;new director appointed

21 Dec 1992
Secretary resigned;new secretary appointed

21 Dec 1992
Registered office changed on 21/12/92 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

14 Dec 1992
Incorporation

BLYTH VALLEY GARAGES LIMITED Charges

23 March 1999
Charge on vehicle stocks
Delivered: 26 March 1999
Status: Satisfied on 28 November 2016
Persons entitled: Fce Bank PLC
Description: Floating charge over all new and used motor vehicles and…
23 March 1999
Debenture
Delivered: 26 March 1999
Status: Satisfied on 28 November 2016
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1993
Debenture
Delivered: 10 February 1993
Status: Satisfied on 28 November 2016
Persons entitled: Ford Credit PLC
Description: Land and premises at cowpen rd blyth northumberland…
19 January 1993
Charge
Delivered: 20 January 1993
Status: Satisfied on 28 November 2016
Persons entitled: Ford Credit PLC
Description: All new and used motor vehicles.see form 395 for full…
11 January 1993
Single debenture
Delivered: 16 January 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…