Company number 02171754
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address 190 BILTON ROAD, RUGBY, WARWICKSHIRE, CV22 7DX
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MIDVALE GARAGE (RUGBY) LIMITED are www.midvalegaragerugby.co.uk, and www.midvale-garage-rugby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Midvale Garage Rugby Limited is a Private Limited Company.
The company registration number is 02171754. Midvale Garage Rugby Limited has been working since 30 September 1987.
The present status of the company is Active. The registered address of Midvale Garage Rugby Limited is 190 Bilton Road Rugby Warwickshire Cv22 7dx. . TOWNSEND, Richard John is a Secretary of the company. TOWNSEND, Jean Elizabeth is a Director of the company. TOWNSEND, Richard John is a Director of the company. Secretary PRICE, Susan Rosemary has been resigned. Director BENNETT, Stephen John has been resigned. Director PRICE, Dennis Anthony has been resigned. Director PRICE, Susan Rosemary has been resigned. Director TOWNSEND, Arthur Walter has been resigned. The company operates in "Sale of used cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
MIDVALE GARAGE (RUGBY) LIMITED Events
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2015
Total exemption small company accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
04 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
...
... and 79 more events
18 Oct 1988
Accounts for a small company made up to 31 March 1988
18 Oct 1988
Return made up to 20/06/88; full list of members
18 Nov 1987
Particulars of mortgage/charge
29 Oct 1987
Accounting reference date notified as 31/03
30 Sep 1987
Incorporation
6 August 2004
Mortgage
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 190 bilton road rugby warwickshire t/n…
12 July 1994
Debenture
Delivered: 13 July 1994
Status: Satisfied
on 6 June 2009
Persons entitled: Arthur Walter Townsend
Description: Fixed and floating charges over the undertaking and all…
21 December 1989
Legal mortgage
Delivered: 29 December 1989
Status: Satisfied
on 21 May 2003
Persons entitled: National Westminster Bank PLC
Description: Midvale garage 190 biltop road rugby, warwickshire title…
2 November 1987
Legal mortgage
Delivered: 18 November 1987
Status: Satisfied
on 21 May 2003
Persons entitled: National Westminster Bank PLC
Description: 36-42 craven road, rugby, warwickshire. Floating charge…