HOLMESWOOD GARAGE LIMITED
PRESTON

Hellopages » Lancashire » West Lancashire » PR4 6JS
Company number 04912694
Status Active
Incorporation Date 26 September 2003
Company Type Private Limited Company
Address 201 THE MARSHES LANE, TARLETON, PRESTON, LANCASHIRE, PR4 6JS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 1,000 . The most likely internet sites of HOLMESWOOD GARAGE LIMITED are www.holmeswoodgarage.co.uk, and www.holmeswood-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Holmeswood Garage Limited is a Private Limited Company. The company registration number is 04912694. Holmeswood Garage Limited has been working since 26 September 2003. The present status of the company is Active. The registered address of Holmeswood Garage Limited is 201 The Marshes Lane Tarleton Preston Lancashire Pr4 6js. . HOUSE, Ann is a Secretary of the company. HOUSE, Ann is a Director of the company. HOUSE, Neil is a Director of the company. Secretary RYDING, Judith Carol has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARLOW, Michael John has been resigned. Director DIXON, Joanne Elisabeth has been resigned. Director DIXON, Philip David has been resigned. Director RYDING, Judith Carol has been resigned. Director RYDING, Stuart William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
HOUSE, Ann
Appointed Date: 01 July 2005

Director
HOUSE, Ann
Appointed Date: 20 June 2005
61 years old

Director
HOUSE, Neil
Appointed Date: 04 April 2005
63 years old

Resigned Directors

Secretary
RYDING, Judith Carol
Resigned: 30 June 2005
Appointed Date: 26 September 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 September 2003
Appointed Date: 26 September 2003

Director
BARLOW, Michael John
Resigned: 30 June 2005
Appointed Date: 27 November 2003
78 years old

Director
DIXON, Joanne Elisabeth
Resigned: 30 June 2005
Appointed Date: 27 November 2003
55 years old

Director
DIXON, Philip David
Resigned: 30 June 2005
Appointed Date: 27 November 2003
69 years old

Director
RYDING, Judith Carol
Resigned: 30 June 2005
Appointed Date: 26 September 2003
81 years old

Director
RYDING, Stuart William
Resigned: 30 June 2005
Appointed Date: 26 September 2003
83 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 September 2003
Appointed Date: 26 September 2003

Persons With Significant Control

Mrs Ann House
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil House
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLMESWOOD GARAGE LIMITED Events

27 Oct 2016
Confirmation statement made on 26 September 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Nov 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000

28 May 2015
Total exemption small company accounts made up to 30 September 2014
01 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000

...
... and 38 more events
18 Nov 2003
Secretary resigned
18 Nov 2003
New director appointed
18 Nov 2003
New director appointed
18 Nov 2003
New secretary appointed
26 Sep 2003
Incorporation