WITHAM GARAGE LTD
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 05246180
Status Active
Incorporation Date 29 September 2004
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registration of charge 052461800003, created on 4 January 2017 ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 ; Confirmation statement made on 29 September 2016 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of WITHAM GARAGE LTD are www.withamgarage.co.uk, and www.witham-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Witham Garage Ltd is a Private Limited Company. The company registration number is 05246180. Witham Garage Ltd has been working since 29 September 2004. The present status of the company is Active. The registered address of Witham Garage Ltd is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . COATEN, Lance Keith is a Secretary of the company. COATEN, Lance Keith is a Director of the company. LIMBRICK, Graham Kenneth is a Director of the company. Secretary COATEN, Rachel has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director COATEN, Rachel has been resigned. Director LIMBRICK, Michelle Lesley has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
COATEN, Lance Keith
Appointed Date: 02 May 2005

Director
COATEN, Lance Keith
Appointed Date: 02 May 2005
54 years old

Director
LIMBRICK, Graham Kenneth
Appointed Date: 02 May 2005
58 years old

Resigned Directors

Secretary
COATEN, Rachel
Resigned: 02 May 2005
Appointed Date: 30 September 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 30 September 2004
Appointed Date: 29 September 2004

Director
COATEN, Rachel
Resigned: 02 May 2005
Appointed Date: 30 September 2004
48 years old

Director
LIMBRICK, Michelle Lesley
Resigned: 02 May 2005
Appointed Date: 30 September 2004
57 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 30 September 2004
Appointed Date: 29 September 2004

WITHAM GARAGE LTD Events

16 Jan 2017
Registration of charge 052461800003, created on 4 January 2017
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

11 Oct 2016
Confirmation statement made on 29 September 2016 with updates
18 Sep 2016
Total exemption full accounts made up to 31 March 2016
12 Aug 2016
Registration of charge 052461800002, created on 4 August 2016
10 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 37 more events
29 Nov 2004
Registered office changed on 29/11/04 from: michael jefferies & co LIMITED 11 swinegate grantham lincolnshire NG31 6RJ
06 Oct 2004
Secretary resigned
06 Oct 2004
Director resigned
06 Oct 2004
Registered office changed on 06/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN
29 Sep 2004
Incorporation

WITHAM GARAGE LTD Charges

4 January 2017
Charge code 0524 6180 0003
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 55 brook street melton mowbray.
4 August 2016
Charge code 0524 6180 0002
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
8 December 2009
Debenture
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…