Check the

MIDDLETON GARAGE LIMITED

Company
MIDDLETON GARAGE LIMITED (02574685)

MIDDLETON GARAGE

Phone: 01243 582 767
A rating

ABOUT MIDDLETON GARAGE LIMITED

Welcome To Middleton Garage

Hello and a warm welcome to the Middleton Garage web site. Located in the beautiful village of Middleton on Sea and an independent and privately owned company, Middleton Garage has been an official authorised Fiat main dealer for over 20 years and more recently Abarth. Whether you require new / used car sales or parts and service we can help (please click on why choose us).

We want you to enjoy owning and driving your car and keep it maintained to the highest standards, which is why we offer full aftersales facilities in house and on one site, to provide you with complete peace of mind.

You will find all of our staff friendly, knowledgeable and happy to deal with any enquires or problems you may have regarding your Fiat or Abarth. We look forward to welcoming you into the Middleton Garage family. Middleton Garage is proud to be an official Fiat UK 5 star dealer.

Middleton Garage Ltd, Registered Office: Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ

KEY FINANCES

Year
2016
Assets
£1669.22k ▲ £63.29k (3.94 %)
Cash
£308.48k ▲ £261.42k (555.53 %)
Liabilities
£962.12k ▼ £-93.21k (-8.83 %)
Net Worth
£707.1k ▲ £156.5k (28.42 %)

REGISTRATION INFO

Company name
MIDDLETON GARAGE LIMITED
Company number
02574685
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jan 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
middletonfiat.co.uk
Phones
01243 582 767
01243 586 652
01489 589 900
01489 589 966
Registered Address
APPLEDRAM BARNS,
BIRDHAM ROAD,
CHICHESTER,
WEST SUSSEX,
PO20 7EQ

ECONOMIC ACTIVITIES

45111
Sale of new cars and light motor vehicles

LAST EVENTS

23 Jan 2017
Confirmation statement made on 10 January 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 56,000

CHARGES

6 December 2005
Status
Outstanding
Delivered
13 December 2005
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

25 May 1999
Status
Satisfied on 31 January 2007
Delivered
27 May 1999
Persons entitled
Fiat Auto Financial Services Limited
Description
£9,000 deposited by the company with the mortgage on the…

30 September 1993
Status
Satisfied on 29 January 1998
Delivered
14 October 1993
Persons entitled
Istituto Bancario San Paolo Di Torino S.P.A.
Description
Fixed charge to the bank as a continuing security for the…

13 September 1991
Status
Satisfied on 29 January 1998
Delivered
19 September 1991
Persons entitled
The Royal Bank of Scotland PLC
Description
(See 395 for full details). Fixed and floating charges over…

24 June 1991
Status
Satisfied on 29 January 1998
Delivered
9 July 1991
Persons entitled
Michael Stuart Mackenzie
Description
Middleton garage middleton road middleton on sea west…

24 June 1991
Status
Satisfied on 31 January 2007
Delivered
8 July 1991
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

24 June 1991
Status
Satisfied on 31 January 2007
Delivered
2 July 1991
Persons entitled
Berisford Consumer Finance (Southern) Limited
Description
The lease and l/h property being land on the south west…

27 March 1991
Status
Satisfied on 31 January 2007
Delivered
17 April 1991
Persons entitled
Berisford Consumer Finance (Southern) Limited
Description
Floating charge over motor vehicles (whether used or for…

See Also


Last update 2018

MIDDLETON GARAGE LIMITED DIRECTORS

Stephen Mark Burrows

  Acting
Appointed
07 August 2013
Role
Secretary
Address
2 Cherry Gardens, High Salvington, Worthing, West Sussex, England, BN13 3QU
Name
BURROWS, Stephen Mark

Stephen Mark Burrows

  Acting
Occupation
Motor Trader/Director
Role
Director
Age
64
Nationality
British
Address
2 Cherry Gardens, High Salvington, Worthing, BN13 3QU
Country Of Residence
England
Name
BURROWS, Stephen Mark

Glenn Brian Potter

  Acting
Appointed
07 August 2013
Occupation
After Sales Manager
Role
Director
Age
68
Nationality
British
Address
Avenue House, Southgate, Chichester, United Kingdom, PO19 1ES
Country Of Residence
United Kingdom
Name
POTTER, Glenn Brian

Phillip Frank Tubb

  Resigned
Resigned
07 August 2013
Role
Secretary
Address
9 Rudwicks Close, Felpham, Bognor Regis, West Sussex, PO22 7NG
Name
TUBB, Phillip Frank

Edmond John Tubb

  Resigned
Resigned
07 August 2013
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
175 Middleton Road, Middleton-On-Sea, Bognor Regis, West Sussex, PO22 6DF
Country Of Residence
England
Name
TUBB, Edmond John

Phillip Frank Tubb

  Resigned
Resigned
07 August 2013
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
9 Rudwicks Close, Felpham, Bognor Regis, West Sussex, PO22 7NG
Country Of Residence
England
Name
TUBB, Phillip Frank

REVIEWS


Check The Company
Excellent according to the company’s financial health.