CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SHERE GARAGES LIMITED
Company
SHERE GARAGES
Phone:
01483 203 525
A⁺
rating
KEY FINANCES
Year
2015
Assets
£479.77k
▲ £63.7k (15.31 %)
Cash
£0.21k
▲ £0.06k (44.22 %)
Liabilities
£336.95k
▲ £72.3k (27.32 %)
Net Worth
£142.82k
▼ £-8.6k (-5.68 %)
Download Balance Sheet for 2010-2015
REGISTRATION INFO
Check the company
UK
Sutton
Company name
SHERE GARAGES LIMITED
Company number
02240342
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Apr 1988
Age - 38 years
Home Country
United Kingdom
CONTACTS
Website
www.fiat500forsale.co.uk
Phones
01483 203 525
Registered Address
MID - DAY COURT,
20 - 24 BRIGHTON ROAD,
SUTTON,
SURREY,
SM2 5BN
ECONOMIC ACTIVITIES
45112
Sale of used cars and light motor vehicles
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Aug 2016
Confirmation statement made on 19 July 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
CHARGES
1 September 2000
Status
Outstanding
Delivered
14 September 2000
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…
25 April 2000
Status
Satisfied on 27 January 2009
Delivered
3 May 2000
Persons entitled
First National Bank PLC
Description
All stocks of new and used motor vehicles from time to time.
25 June 1992
Status
Satisfied on 13 October 2000
Delivered
27 June 1992
Persons entitled
Barclays Bank PLC
Description
Leasehold premises known as shere garage upper street shere…
17 October 1989
Status
Satisfied on 13 October 2000
Delivered
27 October 1989
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
SHERBORNE WHARF LIMITED
SHERBURN HOUSE LTD
SHERENE MELINDA LIMITED
SHEREVYNE LIMITED
SHERFIELD INTERNET SERVICES LTD
SHERIDAN BLAKE EXECUTIVE SEARCH LIMITED
Last update 2018
SHERE GARAGES LIMITED DIRECTORS
Judith Ann Humphrey
Acting
Appointed
01 April 2000
Role
Secretary
Address
27 Boxgrove Avenue, Guildford, Surrey, GU1 1XQ
Name
HUMPHREY, Judith Ann
Peter Malcolm Gipps Muncey
Acting
Occupation
Motor Dealer
Role
Director
Age
66
Nationality
British
Address
28 Pullman Lane, Godalming, Surrey, United Kingdom, GU7 1XY
Country Of Residence
England
Name
MUNCEY, Peter Malcolm Gipps
Peter Malcolm Gipps Muncey
Resigned
PSC
Resigned
28 April 2000
Role
Secretary
Address
8 Mitchells Cottages, Blackheath, Guildford, Surrey, GU4 8QX
Name
MUNCEY, Peter Malcolm Gipps
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Linda Margaret Triebner
Resigned
Resigned
01 August 1991
Occupation
Secretary
Role
Director
Age
82
Nationality
British
Address
Bromfield Hook Lane, Shere, Guildford, Surrey, GU5 9QH
Name
TRIEBNER, Linda Margaret
Paul Howard Triebner
Resigned
Resigned
28 April 2000
Occupation
Motor Dealer
Role
Director
Age
85
Nationality
British
Address
Anchor Cottage Upper Street, Shere, Guildford, Surrey, GU5 9JF
Name
TRIEBNER, Paul Howard
REVIEWS
Check The Company
Excellent according to the company’s financial health.