SQUIRES GARAGES (BARNSTAPLE) LIMITED
BARNSTAPLE


Company number 00622016
Status Active
Incorporation Date 27 February 1959
Company Type Private Limited Company
Address CONEY AVENUE, HOLLOWTREE ROAD, BARNSTAPLE, DEVON
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SQUIRES GARAGES (BARNSTAPLE) LIMITED are www.squiresgaragesbarnstaple.co.uk, and www.squires-garages-barnstaple.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eight months. Squires Garages Barnstaple Limited is a Private Limited Company. The company registration number is 00622016. Squires Garages Barnstaple Limited has been working since 27 February 1959. The present status of the company is Active. The registered address of Squires Garages Barnstaple Limited is Coney Avenue Hollowtree Road Barnstaple Devon. . SQUIRE, Patrick James is a Secretary of the company. BASSOM, Wendy Elizabeth is a Director of the company. LEWIS, Ann Veronica is a Director of the company. SQUIRE, David John is a Director of the company. SQUIRE, Patrick James is a Director of the company. WILLIAMS, Susan is a Director of the company. Secretary SQUIRE, Joseph Hicking has been resigned. Director SQUIRE, Joseph Hicking has been resigned. Director SQUIRE, Michael Squire has been resigned. Director SQUIRE, Michael Holland has been resigned. Director WILLIAMS, John Charles has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
SQUIRE, Patrick James
Appointed Date: 04 October 1993

Director

Director
LEWIS, Ann Veronica

93 years old

Director
SQUIRE, David John

85 years old

Director

Director
WILLIAMS, Susan

86 years old

Resigned Directors

Secretary
SQUIRE, Joseph Hicking
Resigned: 04 October 1993

Director
SQUIRE, Joseph Hicking
Resigned: 31 January 2004
117 years old

Director
SQUIRE, Michael Squire
Resigned: 17 November 1993
118 years old

Director
SQUIRE, Michael Holland
Resigned: 22 September 1998
89 years old

Director
WILLIAMS, John Charles
Resigned: 06 October 2011
90 years old

Persons With Significant Control

Mrs Susan Williams
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SQUIRES GARAGES (BARNSTAPLE) LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 25 August 2016 with updates
09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000

06 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 60 more events
17 Mar 1989
Registered office changed on 17/03/89 from: 116 boutport street barnstaple devon EX31 1TD

12 Nov 1987
Accounts for a small company made up to 31 December 1986

12 Nov 1987
Return made up to 14/08/87; full list of members

12 Sep 1986
Accounts for a small company made up to 31 December 1985

12 Sep 1986
Return made up to 18/08/86; full list of members

SQUIRES GARAGES (BARNSTAPLE) LIMITED Charges

17 November 1977
Legal charge
Delivered: 21 November 1977
Status: Outstanding
Persons entitled: Mobil Oil Co. LTD
Description: All that piece or parcel land fronting the southern most…
7 September 1973
A registered charge
Delivered: 26 September 1973
Status: Outstanding
Persons entitled: Mobil Oil Co LTD
Description: Land at boutport street, barnstaple devon known as the…
30 March 1972
Mortgage
Delivered: 20 April 1972
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Freehold & leasehold premises being the old methodist…
30 March 1972
Mortgage
Delivered: 20 April 1972
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Freehold premises being (formerly) the vicarage at 1…