MITCHELL'S GARAGE (LOWESTOFT) LIMITED
SUFFOLK

Hellopages » Suffolk » Waveney » NR33 9DQ

Company number 01238838
Status Active
Incorporation Date 30 December 1975
Company Type Private Limited Company
Address 50-58 LONG ROAD, LOWESTOFT, SUFFOLK, NR33 9DQ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Registration of charge 012388380011, created on 8 August 2016; Registration of charge 012388380010, created on 5 August 2016. The most likely internet sites of MITCHELL'S GARAGE (LOWESTOFT) LIMITED are www.mitchellsgaragelowestoft.co.uk, and www.mitchell-s-garage-lowestoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to Oulton Broad North Rail Station is 1.1 miles; to Haddiscoe Rail Station is 6.3 miles; to Berney Arms Rail Station is 9.6 miles; to Great Yarmouth Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitchell S Garage Lowestoft Limited is a Private Limited Company. The company registration number is 01238838. Mitchell S Garage Lowestoft Limited has been working since 30 December 1975. The present status of the company is Active. The registered address of Mitchell S Garage Lowestoft Limited is 50 58 Long Road Lowestoft Suffolk Nr33 9dq. . HUKE-JENNER, Matthew is a Secretary of the company. HUKE-JENNER, Matthew is a Director of the company. Secretary PULLUM, Lee Avery has been resigned. Secretary WILLIAMS, Laurence James has been resigned. Director PULLUM, Lee Avery has been resigned. Director WILLIAMS, Laurence James has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HUKE-JENNER, Matthew
Appointed Date: 27 March 2013

Director
HUKE-JENNER, Matthew
Appointed Date: 05 November 1996
57 years old

Resigned Directors

Secretary
PULLUM, Lee Avery
Resigned: 27 March 2013
Appointed Date: 10 November 1998

Secretary
WILLIAMS, Laurence James
Resigned: 10 November 1998

Director
PULLUM, Lee Avery
Resigned: 06 May 2016
79 years old

Director
WILLIAMS, Laurence James
Resigned: 10 November 1998
81 years old

MITCHELL'S GARAGE (LOWESTOFT) LIMITED Events

15 Sep 2016
Confirmation statement made on 29 August 2016 with updates
10 Aug 2016
Registration of charge 012388380011, created on 8 August 2016
05 Aug 2016
Registration of charge 012388380010, created on 5 August 2016
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Termination of appointment of Lee Avery Pullum as a director on 6 May 2016
...
... and 86 more events
13 May 1987
Return made up to 20/04/87; full list of members

09 May 1986
Group of companies' accounts made up to 31 December 1985

09 May 1986
Return made up to 25/04/86; full list of members

09 May 1986
Secretary resigned;new secretary appointed

27 Sep 1982
Accounts made up to 31 December 1981

MITCHELL'S GARAGE (LOWESTOFT) LIMITED Charges

8 August 2016
Charge code 0123 8838 0011
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 62 long road lowestoft NR33 9DQ…
5 August 2016
Charge code 0123 8838 0010
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 long road lowestoft NR33 9DQ…
1 October 2008
Floating charge
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Rci Financial Services Limited
Description: A floating charge over all the assets.
20 February 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied on 4 December 2014
Persons entitled: National Westminster Bank PLC
Description: 46 long road lowestoft suffolk. By way of fixed charge the…
31 March 1995
Floating charge
Delivered: 8 April 1995
Status: Satisfied on 19 September 2012
Persons entitled: Renault Financial Services Limited
Description: All the motor vehicle stock at any time hereafter owned by…
25 October 1988
Legal charge
Delivered: 3 November 1988
Status: Satisfied on 4 December 2014
Persons entitled: National Westminster Bank PLC
Description: Number 60 long road lowestoft suffolk. And/or the proceeds…
7 December 1983
Debenture
Delivered: 16 December 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1980
Legal charge
Delivered: 16 December 1980
Status: Satisfied on 10 September 1991
Persons entitled: Barclays Bank PLC
Description: F/H property :- long road service station, long road…
19 October 1978
Guarantee and debenture
Delivered: 26 October 1978
Status: Satisfied on 10 September 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges undertaking and all property and…
14 December 1976
Deed of assignment
Delivered: 23 December 1976
Status: Satisfied on 4 December 2014
Persons entitled: Industrial Bank of Scotland LTD
Description: A charge over the monies due and to become due by renault…
19 March 1976
Floating charge
Delivered: 26 March 1976
Status: Satisfied on 4 December 2014
Persons entitled: Industrial Bank of Scotland LTD
Description: By way of a floating charge all stock in trade of motor…