BROMLEY GARAGE SERVICES LIMITED
WOKINGHAM BERKSHIRE

Hellopages » Berkshire » Wokingham » RG41 5JR

Company number 02996001
Status Active
Incorporation Date 29 November 1994
Company Type Private Limited Company
Address POPLAR LANE, WINNERSH, WOKINGHAM BERKSHIRE, RG41 5JR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 November 2016 with updates; Termination of appointment of Philip Alan Bromley as a director on 18 November 2016. The most likely internet sites of BROMLEY GARAGE SERVICES LIMITED are www.bromleygarageservices.co.uk, and www.bromley-garage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Blackwater Rail Station is 8.2 miles; to Camberley Rail Station is 8.7 miles; to Fleet Rail Station is 10.1 miles; to Farnborough North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bromley Garage Services Limited is a Private Limited Company. The company registration number is 02996001. Bromley Garage Services Limited has been working since 29 November 1994. The present status of the company is Active. The registered address of Bromley Garage Services Limited is Poplar Lane Winnersh Wokingham Berkshire Rg41 5jr. The company`s financial liabilities are £30.17k. It is £13.54k against last year. The cash in hand is £0.09k. It is £-0.02k against last year. And the total assets are £270.67k, which is £96.1k against last year. BROMLEY, Louise Clare is a Director of the company. BROMLEY, Paul George is a Director of the company. Secretary BROMLEY, Janice Eileen has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BROMLEY, Philip Alan has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FELLINGHAM, John Charles has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


bromley garage services Key Finiance

LIABILITIES £30.17k
+81%
CASH £0.09k
-18%
TOTAL ASSETS £270.67k
+55%
All Financial Figures

Current Directors

Director
BROMLEY, Louise Clare
Appointed Date: 18 November 2016
52 years old

Director
BROMLEY, Paul George
Appointed Date: 15 November 2013
49 years old

Resigned Directors

Secretary
BROMLEY, Janice Eileen
Resigned: 18 November 2016
Appointed Date: 29 November 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 November 1994
Appointed Date: 29 November 1994

Director
BROMLEY, Philip Alan
Resigned: 18 November 2016
Appointed Date: 29 November 1994
74 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 November 1994
Appointed Date: 29 November 1994
35 years old

Director
FELLINGHAM, John Charles
Resigned: 26 November 1999
Appointed Date: 01 October 1995
74 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 November 1994
Appointed Date: 29 November 1994

Persons With Significant Control

Miss Louise Clare Bromley
Notified on: 18 November 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul George Bromley
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROMLEY GARAGE SERVICES LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 30 June 2016
30 Nov 2016
Confirmation statement made on 29 November 2016 with updates
21 Nov 2016
Termination of appointment of Philip Alan Bromley as a director on 18 November 2016
21 Nov 2016
Termination of appointment of Janice Eileen Bromley as a secretary on 18 November 2016
21 Nov 2016
Appointment of Miss Louise Clare Bromley as a director on 18 November 2016
...
... and 57 more events
22 Dec 1994
Accounting reference date notified as 31/12
19 Dec 1994
Director resigned;new director appointed
19 Dec 1994
Secretary resigned;new secretary appointed;director resigned

19 Dec 1994
Registered office changed on 19/12/94 from: 33 crwys road cardiff CF2 4YF
29 Nov 1994
Incorporation

BROMLEY GARAGE SERVICES LIMITED Charges

17 October 1996
Mortgage debenture
Delivered: 24 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…