Company number 02544623
Status Active
Incorporation Date 1 October 1990
Company Type Private Limited Company
Address 240 OLDBURY ROAD, WEST BROMWICH, WEST MIDLANDS, B70 9BJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Secretary's details changed for Amy Glaze on 1 October 2016; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of AUTO-SERVE GARAGES LTD. are www.autoservegarages.co.uk, and www.auto-serve-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Auto Serve Garages Ltd is a Private Limited Company.
The company registration number is 02544623. Auto Serve Garages Ltd has been working since 01 October 1990.
The present status of the company is Active. The registered address of Auto Serve Garages Ltd is 240 Oldbury Road West Bromwich West Midlands B70 9bj. . BAILEY, Amy Louise is a Secretary of the company. GLAZE, Cherralyn is a Director of the company. GLAZE, Steven Larry is a Director of the company. Secretary COADY, Ian Martin has been resigned. Secretary COADY, Ian Martin has been resigned. Secretary COADY, Lorraine Ann has been resigned. Secretary GLAZE, Cherralyn has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Steven Larry Glaze
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
AUTO-SERVE GARAGES LTD. Events
13 Mar 2017
Total exemption small company accounts made up to 30 November 2016
17 Nov 2016
Secretary's details changed for Amy Glaze on 1 October 2016
20 Sep 2016
Confirmation statement made on 8 September 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 30 November 2015
14 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
...
... and 63 more events
25 Jan 1991
Accounting reference date notified as 30/11
11 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Jan 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
03 Jan 1991
Company name changed jewelsale LIMITED\certificate issued on 04/01/91