SOUTHFIELDS GARAGE LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7JN

Company number 05966602
Status Active
Incorporation Date 13 October 2006
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 100 . The most likely internet sites of SOUTHFIELDS GARAGE LIMITED are www.southfieldsgarage.co.uk, and www.southfields-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Southfields Garage Limited is a Private Limited Company. The company registration number is 05966602. Southfields Garage Limited has been working since 13 October 2006. The present status of the company is Active. The registered address of Southfields Garage Limited is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. The company`s financial liabilities are £25.86k. It is £-3.32k against last year. And the total assets are £53.14k, which is £-32.23k against last year. PIDGEON, Kellie is a Secretary of the company. PIDGEON, Paul is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HUGHES, Richard Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


southfields garage Key Finiance

LIABILITIES £25.86k
-12%
CASH n/a
TOTAL ASSETS £53.14k
-38%
All Financial Figures

Current Directors

Secretary
PIDGEON, Kellie
Appointed Date: 13 October 2006

Director
PIDGEON, Paul
Appointed Date: 13 October 2006
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 October 2006
Appointed Date: 13 October 2006

Director
HUGHES, Richard Anthony
Resigned: 25 October 2013
Appointed Date: 01 June 2011
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 October 2006
Appointed Date: 13 October 2006

Persons With Significant Control

Mr Paul Pidgeon
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

SOUTHFIELDS GARAGE LIMITED Events

13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 January 2016
13 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

04 Jun 2015
Total exemption small company accounts made up to 31 January 2015
13 Oct 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100

...
... and 23 more events
20 Dec 2006
Secretary resigned
20 Dec 2006
Director resigned
20 Dec 2006
New director appointed
20 Dec 2006
New secretary appointed
13 Oct 2006
Incorporation

SOUTHFIELDS GARAGE LIMITED Charges

15 September 2011
Rent deposit deed within lease
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: Legal & General Property Partners (Industrial Fund) Limited and Legal & General Property Partners (Industrial) Nominess Limited
Description: £1,856.95 an interest bearing account see image for full…