TURNPIKE GARAGE (MELKSHAM) LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SN12 6RE

Company number 01344292
Status Active
Incorporation Date 15 December 1977
Company Type Private Limited Company
Address DEVIZES ROAD, MELKSHAM, WILTSHIRE, SN12 6RE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 3 in full; Satisfaction of charge 4 in full. The most likely internet sites of TURNPIKE GARAGE (MELKSHAM) LIMITED are www.turnpikegaragemelksham.co.uk, and www.turnpike-garage-melksham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Bradford-on-Avon Rail Station is 6.4 miles; to Chippenham Rail Station is 7.3 miles; to Westbury (Wilts) Rail Station is 7.4 miles; to Dilton Marsh Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turnpike Garage Melksham Limited is a Private Limited Company. The company registration number is 01344292. Turnpike Garage Melksham Limited has been working since 15 December 1977. The present status of the company is Active. The registered address of Turnpike Garage Melksham Limited is Devizes Road Melksham Wiltshire Sn12 6re. . JOHNSON, Mandy Irene is a Secretary of the company. JOHNSON, David Alan is a Director of the company. JOHNSON, Mandy Irene is a Director of the company. Secretary CHALMERS, Peggy Winifred has been resigned. Secretary KOSTYSZYN, John Antoni has been resigned. Director KOSTYSZYN, John Antoni has been resigned. Director PIKE, Norman Stanley has been resigned. Director WILLIS, Raymond John has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
JOHNSON, Mandy Irene
Appointed Date: 01 January 2008

Director
JOHNSON, David Alan
Appointed Date: 01 January 2008
73 years old

Director
JOHNSON, Mandy Irene
Appointed Date: 01 January 2008
66 years old

Resigned Directors

Secretary
CHALMERS, Peggy Winifred
Resigned: 31 December 1999

Secretary
KOSTYSZYN, John Antoni
Resigned: 11 January 2008
Appointed Date: 01 January 2000

Director
KOSTYSZYN, John Antoni
Resigned: 11 January 2008
64 years old

Director
PIKE, Norman Stanley
Resigned: 11 January 2008
79 years old

Director
WILLIS, Raymond John
Resigned: 11 January 2008
83 years old

Persons With Significant Control

David Alan Johnson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mandy Irene Johnson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURNPIKE GARAGE (MELKSHAM) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Feb 2017
Satisfaction of charge 3 in full
24 Feb 2017
Satisfaction of charge 4 in full
09 Sep 2016
Confirmation statement made on 27 August 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 76 more events
27 Apr 1989
Return made up to 07/02/89; full list of members

15 Jan 1988
Full accounts made up to 31 May 1987

07 Sep 1987
Full accounts made up to 31 May 1986

07 Sep 1987
Return made up to 14/08/87; full list of members

15 Dec 1977
Incorporation

TURNPIKE GARAGE (MELKSHAM) LIMITED Charges

15 October 2013
Charge code 0134 4292 0006
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and property k/a turnpike garage (melksham) LTD…
4 July 2013
Charge code 0134 4292 0005
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
22 June 2010
Debenture
Delivered: 25 June 2010
Status: Satisfied on 24 February 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2008
Legal charge
Delivered: 29 January 2008
Status: Satisfied on 24 February 2017
Persons entitled: National Westminster Bank PLC
Description: The property k/a turnpike garage devizes road melksham…
11 May 1992
Debenture
Delivered: 20 May 1992
Status: Satisfied on 28 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1979
Mortgage
Delivered: 26 July 1979
Status: Satisfied on 20 May 1992
Persons entitled: Lloyds Bank PLC
Description: L/H garage & premises turnpike garage, melksham, wilts.