LANDFORD GARAGE LIMITED
SALISBURY HATCH MOTORS (LANDFORD) LIMITED

Hellopages » Wiltshire » Wiltshire » SP5 2BB
Company number 03307351
Status Active
Incorporation Date 24 January 1997
Company Type Private Limited Company
Address LANDFORD GARAGE LIMITED PARTRIDGE HILL, LANDFORD, SALISBURY, WILTSHIRE, SP5 2BB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 January 2016 to 31 March 2016. The most likely internet sites of LANDFORD GARAGE LIMITED are www.landfordgarage.co.uk, and www.landford-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Landford Garage Limited is a Private Limited Company. The company registration number is 03307351. Landford Garage Limited has been working since 24 January 1997. The present status of the company is Active. The registered address of Landford Garage Limited is Landford Garage Limited Partridge Hill Landford Salisbury Wiltshire Sp5 2bb. The company`s financial liabilities are £52.13k. It is £-18.84k against last year. The cash in hand is £6.12k. It is £6.02k against last year. And the total assets are £121.99k, which is £3.3k against last year. CHADWICK, Phillip is a Director of the company. Secretary BAILEY, Roger Piers Marden has been resigned. Secretary CHADWICK, Susan Jayne has been resigned. Secretary EBDON, Patricia has been resigned. Secretary JOHNSTON, Jo-Anne has been resigned. Secretary KEEFFE, John has been resigned. Secretary ST BARBE COMPANY SERVICES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENTON, Dorian has been resigned. Director FEENEY, Martin has been resigned. Director KEEFFE, John has been resigned. Director THORNTON, Nicholas Victor has been resigned. The company operates in "Maintenance and repair of motor vehicles".


landford garage Key Finiance

LIABILITIES £52.13k
-27%
CASH £6.12k
+5959%
TOTAL ASSETS £121.99k
+2%
All Financial Figures

Current Directors

Director
CHADWICK, Phillip
Appointed Date: 29 January 1997
63 years old

Resigned Directors

Secretary
BAILEY, Roger Piers Marden
Resigned: 29 January 1997
Appointed Date: 24 January 1997

Secretary
CHADWICK, Susan Jayne
Resigned: 26 April 2002
Appointed Date: 29 June 1998

Secretary
EBDON, Patricia
Resigned: 17 January 2005
Appointed Date: 26 April 2002

Secretary
JOHNSTON, Jo-Anne
Resigned: 02 January 2007
Appointed Date: 17 January 2005

Secretary
KEEFFE, John
Resigned: 29 June 1998
Appointed Date: 29 January 1997

Secretary
ST BARBE COMPANY SERVICES LTD
Resigned: 18 January 2010
Appointed Date: 02 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 January 1997
Appointed Date: 24 January 1997

Director
BENTON, Dorian
Resigned: 08 July 2014
Appointed Date: 03 July 2008
53 years old

Director
FEENEY, Martin
Resigned: 29 January 1997
Appointed Date: 24 January 1997
79 years old

Director
KEEFFE, John
Resigned: 29 June 1998
Appointed Date: 29 January 1997
84 years old

Director
THORNTON, Nicholas Victor
Resigned: 29 June 1998
Appointed Date: 29 January 1997
75 years old

Persons With Significant Control

Mr Phillip Chadwick
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

LANDFORD GARAGE LIMITED Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Previous accounting period extended from 31 January 2016 to 31 March 2016
24 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 99

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 68 more events
24 Apr 1997
New director appointed
06 Apr 1997
Director resigned
06 Apr 1997
Secretary resigned
30 Jan 1997
Secretary resigned
24 Jan 1997
Incorporation

LANDFORD GARAGE LIMITED Charges

23 October 2006
Legal and general charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Abbey National PLC Abbey National PLC
Description: Landford grage partridge hill landford t/n WT193206…
3 April 2002
Mortgage deed
Delivered: 19 April 2002
Status: Satisfied on 31 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being land at rear of…
18 May 2000
Mortgage deed
Delivered: 29 November 2000
Status: Satisfied on 31 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as land at the rear of landford…
18 May 2000
Mortgage deed
Delivered: 29 November 2000
Status: Satisfied on 31 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as landford garage partridge…
26 March 2000
Debenture deed
Delivered: 7 April 2000
Status: Satisfied on 31 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…