HINDS GARAGES LIMITED
SOUTH GLAMORGAN

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF63 4JP

Company number 01173874
Status Active
Incorporation Date 13 June 1974
Company Type Private Limited Company
Address DOCK VIEW ROAD, BARRY, SOUTH GLAMORGAN, CF63 4JP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 10,000 . The most likely internet sites of HINDS GARAGES LIMITED are www.hindsgarages.co.uk, and www.hinds-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and four months. The distance to to Barry Rail Station is 1 miles; to Cardiff Central Rail Station is 6.3 miles; to Cardiff Queen Street Rail Station is 6.9 miles; to Cathays Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hinds Garages Limited is a Private Limited Company. The company registration number is 01173874. Hinds Garages Limited has been working since 13 June 1974. The present status of the company is Active. The registered address of Hinds Garages Limited is Dock View Road Barry South Glamorgan Cf63 4jp. The company`s financial liabilities are £11.6k. It is £-4.83k against last year. And the total assets are £4.95k, which is £1.43k against last year. DEAKIN, Brian John is a Director of the company. Secretary BURGIN, Matthew Craig has been resigned. Secretary MITCHELL, Christina Ann has been resigned. Secretary MORGAN, Byron has been resigned. Secretary MORGAN, Maureen Jean has been resigned. Secretary MORGAN, Maureen Jean has been resigned. Director BURGIN, Howard Craig has been resigned. Director BURGIN, Howard Craig has been resigned. Director BURGIN, Matthew Craig has been resigned. Director BURGIN, Victoria Jean has been resigned. Director MORGAN, Byron has been resigned. Director MORGAN, Byron has been resigned. Director MORGAN, Michael Bryon has been resigned. Director MORGAN, Paul has been resigned. Director MORGAN, Paul has been resigned. The company operates in "Maintenance and repair of motor vehicles".


hinds garages Key Finiance

LIABILITIES £11.6k
-30%
CASH n/a
TOTAL ASSETS £4.95k
+40%
All Financial Figures

Current Directors

Director
DEAKIN, Brian John
Appointed Date: 11 January 2011
43 years old

Resigned Directors

Secretary
BURGIN, Matthew Craig
Resigned: 26 August 2009
Appointed Date: 02 January 2008

Secretary
MITCHELL, Christina Ann
Resigned: 04 February 2009
Appointed Date: 27 October 2008

Secretary
MORGAN, Byron
Resigned: 31 March 1993

Secretary
MORGAN, Maureen Jean
Resigned: 31 March 1993
Appointed Date: 31 March 1993

Secretary
MORGAN, Maureen Jean
Resigned: 13 December 2007

Director
BURGIN, Howard Craig
Resigned: 25 August 2009
Appointed Date: 27 October 2008
78 years old

Director
BURGIN, Howard Craig
Resigned: 07 October 2008
Appointed Date: 02 January 2008
78 years old

Director
BURGIN, Matthew Craig
Resigned: 01 November 2013
Appointed Date: 25 August 2009
53 years old

Director
BURGIN, Victoria Jean
Resigned: 11 January 2011
Appointed Date: 26 August 2009
53 years old

Director
MORGAN, Byron
Resigned: 07 August 2007
78 years old

Director
MORGAN, Byron
Resigned: 03 November 1994
78 years old

Director
MORGAN, Michael Bryon
Resigned: 13 December 2007
Appointed Date: 14 May 2006
47 years old

Director
MORGAN, Paul
Resigned: 23 August 2007
Appointed Date: 01 July 1997
82 years old

Director
MORGAN, Paul
Resigned: 31 March 1993
83 years old

Persons With Significant Control

Mr Brian John Deakin
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

HINDS GARAGES LIMITED Events

15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
06 Jan 2015
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000

...
... and 105 more events
20 Jun 1991
Return made up to 03/11/79; full list of members

26 Jun 1990
Full accounts made up to 30 June 1989

26 Jun 1989
Accounts for a small company made up to 30 June 1988

06 Jun 1988
Accounts made up to 30 June 1986

13 Jun 1974
Certificate of incorporation

HINDS GARAGES LIMITED Charges

31 October 1995
Chattel mortgage
Delivered: 10 November 1995
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: Daimler fleet line, reg no. ROK452M, chassis no. 67719…
20 June 1994
Legal charge
Delivered: 30 June 1994
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: Premises being land and buildings at dock view road barry…
23 June 1986
Debenture
Delivered: 2 July 1986
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: (See M24). Fixed and floating charges over the undertaking…
24 March 1982
Legal charge
Delivered: 1 April 1982
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: L/H garage premises fronting dock view road barry south…
18 February 1982
Guarantee & debenture
Delivered: 24 February 1982
Status: Satisfied on 13 March 1997
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
30 October 1973
Legal charge
Delivered: 6 April 1982
Status: Satisfied on 31 October 2007
Persons entitled: B.P. Oil Limited
Description: Garage premises at dock view road barry south glamorgan.