TAW GARAGE (HOLDINGS) LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 1DD

Company number 06840771
Status Active
Incorporation Date 9 March 2009
Company Type Private Limited Company
Address 50 THE TERRACE, TORQUAY, DEVON, TQ1 1DD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1 . The most likely internet sites of TAW GARAGE (HOLDINGS) LIMITED are www.tawgarageholdings.co.uk, and www.taw-garage-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Taw Garage Holdings Limited is a Private Limited Company. The company registration number is 06840771. Taw Garage Holdings Limited has been working since 09 March 2009. The present status of the company is Active. The registered address of Taw Garage Holdings Limited is 50 The Terrace Torquay Devon Tq1 1dd. . BREND, Peter Anthony is a Secretary of the company. BREND, John Edward is a Director of the company. BREND, Justin John is a Director of the company. BREND, Mark Richard is a Director of the company. BREND, Matthew Jonathan is a Director of the company. BREND, Peter Anthony is a Director of the company. BREND, Peter Anthony is a Director of the company. BREND, Richard Percival is a Director of the company. Director BREND, Richard Percival has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BREND, Peter Anthony
Appointed Date: 09 March 2009

Director
BREND, John Edward
Appointed Date: 09 March 2009
76 years old

Director
BREND, Justin John
Appointed Date: 09 March 2009
53 years old

Director
BREND, Mark Richard
Appointed Date: 31 March 2015
32 years old

Director
BREND, Matthew Jonathan
Appointed Date: 30 March 2012
32 years old

Director
BREND, Peter Anthony
Appointed Date: 09 March 2009
68 years old

Director
BREND, Peter Anthony
Appointed Date: 09 March 2009
48 years old

Director
BREND, Richard Percival
Appointed Date: 09 March 2009
58 years old

Resigned Directors

Director
BREND, Richard Percival
Resigned: 24 September 2010
Appointed Date: 09 March 2009
89 years old

Director
KAHAN, Barbara
Resigned: 09 March 2009
Appointed Date: 09 March 2009
94 years old

Persons With Significant Control

Percy R Brend & Sons (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAW GARAGE (HOLDINGS) LIMITED Events

27 Mar 2017
Confirmation statement made on 9 March 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

09 Jan 2016
Full accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1

...
... and 29 more events
07 Apr 2009
Director appointed john edward brend
07 Apr 2009
Director appointed justin john brend
07 Apr 2009
Director appointed peter anthony brend
13 Mar 2009
Appointment terminated director barbara kahan
09 Mar 2009
Incorporation

TAW GARAGE (HOLDINGS) LIMITED Charges

26 July 2011
An omnibus guarantee and set-off agreement
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
26 May 2010
An omnibus guarantee and set-off agreement
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…