CAENBY CORNER GARAGE LIMITED
LINCOLN

Hellopages » Lincolnshire » West Lindsey » LN2 3AS
Company number 01594774
Status Active
Incorporation Date 2 November 1981
Company Type Private Limited Company
Address CAENBY CORNER GARAGE, GLENTHAM, LINCOLN, LN2 3AS
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registration of charge 015947740006, created on 29 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CAENBY CORNER GARAGE LIMITED are www.caenbycornergarage.co.uk, and www.caenby-corner-garage.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-four years and four months. Caenby Corner Garage Limited is a Private Limited Company. The company registration number is 01594774. Caenby Corner Garage Limited has been working since 02 November 1981. The present status of the company is Active. The registered address of Caenby Corner Garage Limited is Caenby Corner Garage Glentham Lincoln Ln2 3as. The company`s financial liabilities are £358.52k. It is £23.87k against last year. The cash in hand is £234.17k. It is £10.94k against last year. And the total assets are £1033.94k, which is £-74.88k against last year. STEEL, Geoffrey George is a Director of the company. Secretary STEEL, Geoffrey George has been resigned. Secretary RNS SECRETARIAL SERVICES LIMITED has been resigned. Director CREW, Adrian Edward has been resigned. Director STEEL, Rebecca Jane has been resigned. The company operates in "Sale of other motor vehicles".


caenby corner garage Key Finiance

LIABILITIES £358.52k
+7%
CASH £234.17k
+4%
TOTAL ASSETS £1033.94k
-7%
All Financial Figures

Current Directors

Director
STEEL, Geoffrey George
Appointed Date: 08 December 1981
76 years old

Resigned Directors

Secretary
STEEL, Geoffrey George
Resigned: 24 November 2003

Secretary
RNS SECRETARIAL SERVICES LIMITED
Resigned: 30 April 2008
Appointed Date: 24 November 2003

Director
CREW, Adrian Edward
Resigned: 24 May 1994
67 years old

Director
STEEL, Rebecca Jane
Resigned: 24 November 2003
Appointed Date: 31 March 1994
50 years old

Persons With Significant Control

Mr Geoffrey George Steel
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CAENBY CORNER GARAGE LIMITED Events

13 Jan 2017
Registration of charge 015947740006, created on 29 December 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

17 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 70 more events
21 Jan 1987
Return made up to 31/12/86; full list of members

20 Jan 1987
Full accounts made up to 31 July 1986

16 Oct 1986
Full accounts made up to 31 July 1985

04 Feb 1982
Company name changed\certificate issued on 04/02/82
02 Nov 1981
Incorporation

CAENBY CORNER GARAGE LIMITED Charges

29 December 2016
Charge code 0159 4774 0006
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 February 2014
Charge code 0159 4774 0005
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: Caenby corner garage caenby corner glentham nr market rasen…
11 June 2009
Debenture
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 February 2006
Debenture
Delivered: 3 March 2006
Status: Satisfied on 12 August 2009
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: The whole of the undertaking and all other property assets…
18 February 1997
Fixed and floating charge
Delivered: 20 February 1997
Status: Satisfied on 7 March 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1988
Legal charge
Delivered: 22 April 1988
Status: Satisfied on 15 April 1993
Persons entitled: Esso Petroleum Company Limited
Description: The goodwill of caenby corner garage limited.