AVERY'S GARAGE AND TRANSPORT SERVICES LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 7LS

Company number 00741954
Status Active
Incorporation Date 26 November 1962
Company Type Private Limited Company
Address THE MILL PURY HILL BUSINESS PARK, ALDERTON ROAD, TOWCESTER, NORTHANTS, ENGLAND, NN12 7LS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 47300 - Retail sale of automotive fuel in specialised stores, 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Appointment of Mrs Sylvia Avery as a director on 5 January 2017; Confirmation statement made on 4 November 2016 with updates. The most likely internet sites of AVERY'S GARAGE AND TRANSPORT SERVICES LIMITED are www.averysgarageandtransportservices.co.uk, and www.avery-s-garage-and-transport-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-two years and ten months. The distance to to Northampton Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avery S Garage and Transport Services Limited is a Private Limited Company. The company registration number is 00741954. Avery S Garage and Transport Services Limited has been working since 26 November 1962. The present status of the company is Active. The registered address of Avery S Garage and Transport Services Limited is The Mill Pury Hill Business Park Alderton Road Towcester Northants England Nn12 7ls. The company`s financial liabilities are £116.93k. It is £11.46k against last year. The cash in hand is £94.88k. It is £3.04k against last year. And the total assets are £314.57k, which is £19.82k against last year. AVERY, Sylvia is a Secretary of the company. AVERY, Brian Clive is a Director of the company. AVERY, Sylvia is a Director of the company. Secretary AVERY, Brian Clive has been resigned. Secretary AVERY, Richard Clive has been resigned. Director AVERY, Douglas John has been resigned. The company operates in "Maintenance and repair of motor vehicles".


avery's garage and transport services Key Finiance

LIABILITIES £116.93k
+10%
CASH £94.88k
+3%
TOTAL ASSETS £314.57k
+6%
All Financial Figures

Current Directors

Secretary
AVERY, Sylvia
Appointed Date: 22 April 2015

Director
AVERY, Brian Clive

90 years old

Director
AVERY, Sylvia
Appointed Date: 05 January 2017
87 years old

Resigned Directors

Secretary
AVERY, Brian Clive
Resigned: 22 February 2005

Secretary
AVERY, Richard Clive
Resigned: 22 April 2015
Appointed Date: 22 February 2005

Director
AVERY, Douglas John
Resigned: 22 February 2005
80 years old

Persons With Significant Control

Mr Brian Clive Avery
Notified on: 30 June 2016
90 years old
Nature of control: Ownership of shares – 75% or more

AVERY'S GARAGE AND TRANSPORT SERVICES LIMITED Events

18 Apr 2017
Total exemption small company accounts made up to 30 November 2016
11 Jan 2017
Appointment of Mrs Sylvia Avery as a director on 5 January 2017
05 Dec 2016
Confirmation statement made on 4 November 2016 with updates
08 Mar 2016
Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN to The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS on 8 March 2016
14 Dec 2015
Total exemption small company accounts made up to 30 November 2015
...
... and 84 more events
26 Oct 1987
Return made up to 21/08/87; full list of members

24 Oct 1987
Full accounts made up to 30 November 1986

25 Feb 1987
Return made up to 14/05/86; full list of members

20 May 1986
Full accounts made up to 30 November 1985

26 Nov 1962
Incorporation

AVERY'S GARAGE AND TRANSPORT SERVICES LIMITED Charges

10 March 2006
Legal charge
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a averys garage gossard park, grovebury…
19 August 2005
Debenture
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1978
Legal mortgage
Delivered: 16 October 1978
Status: Satisfied on 4 February 2005
Persons entitled: National Westminster Bank LTD
Description: Concorde 71 plantation road leighton buzzard beds., As…