STADDISCOMBE GARAGE LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 3JX

Company number 05524946
Status Active
Incorporation Date 2 August 2005
Company Type Private Limited Company
Address 22 THE SQUARE, THE MILLFIELDS, PLYMOUTH, DEVON, PL1 3JX
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of charge 055249460002, created on 13 November 2015 ANNOTATION Other 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 STADDISCOMBE GARAGE LIMITED are www.staddiscombegarage.co.uk, and www.staddiscombe-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Staddiscombe Garage Limited is a Private Limited Company. The company registration number is 05524946. Staddiscombe Garage Limited has been working since 02 August 2005. The present status of the company is Active. The registered address of Staddiscombe Garage Limited is 22 The Square The Millfields Plymouth Devon Pl1 3jx. The company`s financial liabilities are £92.65k. It is £87.15k against last year. The cash in hand is £12.9k. It is £-11.79k against last year. And the total assets are £19.26k, which is £-6.62k against last year. JOHNS, Christopher is a Director of the company. JOHNS, Margaret is a Director of the company. PENROSE, Julie is a Director of the company. PENROSE, Paul Antony is a Director of the company. Secretary STRACEY, Fergus Mccallum Stuart has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director JOHNS, Christopher has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


staddiscombe garage Key Finiance

LIABILITIES £92.65k
+1586%
CASH £12.9k
-48%
TOTAL ASSETS £19.26k
-26%
All Financial Figures

Current Directors

Director
JOHNS, Christopher
Appointed Date: 01 December 2012
72 years old

Director
JOHNS, Margaret
Appointed Date: 01 December 2012
69 years old

Director
PENROSE, Julie
Appointed Date: 01 December 2012
54 years old

Director
PENROSE, Paul Antony
Appointed Date: 02 August 2005
59 years old

Resigned Directors

Secretary
STRACEY, Fergus Mccallum Stuart
Resigned: 29 November 2012
Appointed Date: 02 August 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 02 August 2005
Appointed Date: 02 August 2005

Director
JOHNS, Christopher
Resigned: 01 December 2012
Appointed Date: 02 August 2005
72 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 02 August 2005
Appointed Date: 02 August 2005

Persons With Significant Control

Mr Paul Antony Penrose
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Johns
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STADDISCOMBE GARAGE LIMITED Events

12 Aug 2016
Confirmation statement made on 2 August 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Nov 2015
Registration of charge 055249460002, created on 13 November 2015
  • ANNOTATION Other 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.

15 Sep 2015
Registration of charge 055249460001, created on 14 September 2015
10 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

...
... and 34 more events
09 Aug 2005
New secretary appointed
09 Aug 2005
New director appointed
09 Aug 2005
New director appointed
09 Aug 2005
Registered office changed on 09/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN
02 Aug 2005
Incorporation

STADDISCOMBE GARAGE LIMITED Charges

13 November 2015
Charge code 0552 4946 0002
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Broxton drive plymouth forming part of the land under t/no…
14 September 2015
Charge code 0552 4946 0001
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…