Company number 00685874
Status Active
Incorporation Date 9 March 1961
Company Type Private Limited Company
Address 455 PENISTONE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2FL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Statement of capital following an allotment of shares on 24 October 2016
GBP 100,596
; Confirmation statement made on 13 September 2016 with updates; Director's details changed for Mr Peter James Flint on 30 September 2016. The most likely internet sites of OUGHTIBRIDGE GARAGE LIMITED are www.oughtibridgegarage.co.uk, and www.oughtibridge-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. The distance to to Rotherham Central Rail Station is 5.8 miles; to Dronfield Rail Station is 6.7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oughtibridge Garage Limited is a Private Limited Company.
The company registration number is 00685874. Oughtibridge Garage Limited has been working since 09 March 1961.
The present status of the company is Active. The registered address of Oughtibridge Garage Limited is 455 Penistone Road Sheffield South Yorkshire S6 2fl. . FLINT, Peter James is a Director of the company. HUDSON, Gary Anthony is a Director of the company. HUNSLEY, Christopher Anthony Harrison is a Director of the company. MONFREDI, Thomas Stephen is a Director of the company. Secretary MONFREDI, Leonard has been resigned. Director HARTLEY, Andrew Peter has been resigned. Director MIZLER, Gary John has been resigned. Director MONFREDI, Leonard has been resigned. Director MONFREDI, Stephen Lewis has been resigned. Director PHOENIX, Graham Frederick has been resigned. Director SHUTT, Barry has been resigned. Director SUTHERLAND WAITE, David Bryce has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Director
SHUTT, Barry
Resigned: 31 December 2005
Appointed Date: 06 April 2002
65 years old
Persons With Significant Control
OUGHTIBRIDGE GARAGE LIMITED Events
15 Nov 2016
Statement of capital following an allotment of shares on 24 October 2016
03 Oct 2016
Confirmation statement made on 13 September 2016 with updates
03 Oct 2016
Director's details changed for Mr Peter James Flint on 30 September 2016
15 Sep 2016
Full accounts made up to 31 December 2015
03 May 2016
Cancellation of shares. Statement of capital on 16 March 2016
...
... and 120 more events
25 Jun 1979
Accounts made up to 31 March 1978
10 Feb 1978
Accounts made up to 31 March 1976
09 Apr 1976
Accounts made up to 31 March 1975
16 Jul 1965
Particulars of mortgage/charge
09 Mar 1961
Certificate of incorporation
28 February 2012
Deed of charge
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A first fixed charge over all the rights, title, share and…
28 February 2007
Legal charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: The l/h land k/a 455 penistone road, sheffield, south…
31 July 2001
Debenture
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2001
Legal charge
Delivered: 7 March 2001
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: All that f/h property situate at and k/a land on the west…
26 May 1999
Legal mortgage
Delivered: 29 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2120 square metres or thereabouts of land adjacent to…
14 April 1999
Legal mortgage
Delivered: 22 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land adjoining penistone road sheffield. With the benefit…
28 November 1991
Fixed and floating charge
Delivered: 29 November 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 1990
Legal charge
Delivered: 19 November 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land fronting on penistone road, sheffield.
23 November 1978
Legal charge
Delivered: 1 December 1978
Status: Satisfied
on 13 June 1991
Persons entitled: Bowmaker Leasing Limited
Bowmaker Limited
Bowmaker (Commercial) Limited
Description: 145, langsett road south, oughtibridge and oughtibridge…
8 May 1978
Mortgage
Delivered: 11 May 1978
Status: Satisfied
on 8 January 2003
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 145 langsett road south…
21 August 1972
Legal charge
Delivered: 23 August 1972
Status: Satisfied
on 13 June 1991
Persons entitled: Bowmaker LTD
Bowmaker (Commercial) LTD
Description: 145, langsett rd south, oughtibridge, yorks, and…
9 July 1965
Mortgage
Delivered: 16 July 1965
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 474, middlewood road, sheffield 6 york, with all fixtures…
31 December 1964
Legal charge
Delivered: 6 January 1965
Status: Satisfied
on 13 June 1991
Persons entitled: Bowmaker (Commercial) LTD
Bowmaker LTD
Description: 145 and oughtibridge garage, langsett road south…
3 January 1964
Charge
Delivered: 13 January 1964
Status: Satisfied
on 15 June 1991
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…