NEW GARAGE (SALISBURY) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 2AA

Company number 05044379
Status Active
Incorporation Date 13 February 2004
Company Type Private Limited Company
Address THE FRENCH QUARTER, 114 HIGH STREET, SOUTHAMPTON, UNITED KINGDOM, SO14 2AA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Director's details changed for Angela Catherine Adlam on 18 April 2016. The most likely internet sites of NEW GARAGE (SALISBURY) LIMITED are www.newgaragesalisbury.co.uk, and www.new-garage-salisbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Redbridge Rail Station is 3.2 miles; to Swanwick Rail Station is 6.2 miles; to Romsey Rail Station is 7.5 miles; to Shawford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Garage Salisbury Limited is a Private Limited Company. The company registration number is 05044379. New Garage Salisbury Limited has been working since 13 February 2004. The present status of the company is Active. The registered address of New Garage Salisbury Limited is The French Quarter 114 High Street Southampton United Kingdom So14 2aa. . ADLAM, Angela Catherine is a Secretary of the company. ADLAM, Angela Catherine is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ADLAM, Philip Tony has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
ADLAM, Angela Catherine
Appointed Date: 13 February 2004

Director
ADLAM, Angela Catherine
Appointed Date: 13 February 2004
66 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 13 February 2004
Appointed Date: 13 February 2004

Director
ADLAM, Philip Tony
Resigned: 01 January 2015
Appointed Date: 13 February 2004
72 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 13 February 2004
Appointed Date: 13 February 2004

Persons With Significant Control

Angela Catherine Adlam
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Philip Tony Adlam
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NEW GARAGE (SALISBURY) LIMITED Events

16 Feb 2017
Confirmation statement made on 13 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 Apr 2016
Director's details changed for Angela Catherine Adlam on 18 April 2016
14 Apr 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

14 Apr 2016
Registered office address changed from 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS to The French Quarter 114 High Street Southampton SO14 2AA on 14 April 2016
...
... and 32 more events
26 Mar 2004
Secretary resigned
26 Mar 2004
Director resigned
26 Mar 2004
New secretary appointed;new director appointed
26 Mar 2004
New director appointed
13 Feb 2004
Incorporation

NEW GARAGE (SALISBURY) LIMITED Charges

15 October 2008
Deposit deed
Delivered: 27 October 2008
Status: Outstanding
Persons entitled: Industrial Property Investment Fund
Description: £3,971.50 the amount from time to time held in the deposit…
15 October 2008
Deposit deed
Delivered: 27 October 2008
Status: Outstanding
Persons entitled: Industrial Property Investment Fund
Description: £3,971.50 the amount from time to time held in the deposit…
15 October 2008
Deposit deed
Delivered: 27 October 2008
Status: Outstanding
Persons entitled: Industrial Property Investment Fund
Description: £3,971.50 the amount from time to time held in the deposit…
15 October 2008
Deposit deed
Delivered: 27 October 2008
Status: Outstanding
Persons entitled: Industrial Property Investment Fund
Description: £6,807.66 the amount from time to time held in the deposit…