GEORGE SLOCOMBE GARAGES (BRISTOL) LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS30 5JW
Company number 00903122
Status Active
Incorporation Date 7 April 1967
Company Type Private Limited Company
Address 6 BATH ROAD, BRIDGEYATE, BRISTOL, BS30 5JW
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 100 . The most likely internet sites of GEORGE SLOCOMBE GARAGES (BRISTOL) LIMITED are www.georgeslocombegaragesbristol.co.uk, and www.george-slocombe-garages-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. The distance to to Bristol Temple Meads Rail Station is 5.1 miles; to Bristol Parkway Rail Station is 5.2 miles; to Filton Abbey Wood Rail Station is 5.5 miles; to Bath Spa Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Slocombe Garages Bristol Limited is a Private Limited Company. The company registration number is 00903122. George Slocombe Garages Bristol Limited has been working since 07 April 1967. The present status of the company is Active. The registered address of George Slocombe Garages Bristol Limited is 6 Bath Road Bridgeyate Bristol Bs30 5jw. The company`s financial liabilities are £4.18k. It is £-0.01k against last year. The cash in hand is £4.18k. It is £-0.01k against last year. And the total assets are £4.18k, which is £-0.01k against last year. SLOCOMBE, George Walter Louis is a Secretary of the company. ELVINS, Thomas is a Director of the company. SLOCOMBE, George Walter Louis is a Director of the company. Secretary TYLER, Peter has been resigned. Director SLOCOMBE, George Walter Louis has been resigned. Director SLOCOMBE, Margaret Florence has been resigned. Director TYLER, Peter has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


george slocombe garages (bristol) Key Finiance

LIABILITIES £4.18k
-1%
CASH £4.18k
-1%
TOTAL ASSETS £4.18k
-1%
All Financial Figures

Current Directors

Secretary
SLOCOMBE, George Walter Louis
Appointed Date: 03 January 1997

Director
ELVINS, Thomas
Appointed Date: 22 August 1994
53 years old

Director
SLOCOMBE, George Walter Louis
Appointed Date: 02 August 1995
92 years old

Resigned Directors

Secretary
TYLER, Peter
Resigned: 03 January 1997

Director
SLOCOMBE, George Walter Louis
Resigned: 01 August 1995
92 years old

Director
SLOCOMBE, Margaret Florence
Resigned: 22 August 1994
87 years old

Director
TYLER, Peter
Resigned: 03 January 1997
70 years old

Persons With Significant Control

Mr George Walter Louis Slocombe
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – 75% or more

GEORGE SLOCOMBE GARAGES (BRISTOL) LIMITED Events

15 Dec 2016
Confirmation statement made on 2 December 2016 with updates
04 May 2016
Total exemption small company accounts made up to 30 April 2016
04 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

09 Jul 2015
Total exemption small company accounts made up to 30 April 2015
05 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100

...
... and 76 more events
23 Feb 1989
Full accounts made up to 30 April 1988

23 Feb 1989
Return made up to 19/01/89; full list of members

18 Mar 1988
Full accounts made up to 30 April 1987

18 Mar 1988
Return made up to 02/02/88; full list of members

27 Mar 1987
Full accounts made up to 30 April 1986

GEORGE SLOCOMBE GARAGES (BRISTOL) LIMITED Charges

21 December 1998
Legal charge
Delivered: 31 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ridgeway garage wells road whitchurch bristol city of…
9 July 1998
Debenture
Delivered: 16 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 September 1994
Mortgage debenture
Delivered: 6 September 1994
Status: Satisfied on 1 September 1998
Persons entitled: Allied Irish Banks PLC (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…