ABOUT SIX MILE GARAGE LIMITED
Since our foundation over 40 years ago, our reputation has been built on honesty, integrity and sound workmanship, with the majority of new business arising from satisfied customer referrals.
We are able to service all makes and models of vehicles, both private cars and light commercial vehicles and have a number of fleet maintenance contracts where we are preferred to main dealers.
Six Mile Garage, Stone Street, Stelling Minnis, Canterbury, Kent CT4 6DN
KEY FINANCES
Year
2016
Assets
£430.34k
▲ £48.01k (12.56 %)
Cash
£93.86k
▲ £1.93k (2.10 %)
Liabilities
£315.87k
▲ £37.11k (13.31 %)
Net Worth
£114.48k
▲ £10.9k (10.53 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Shepway
- Company name
- SIX MILE GARAGE LIMITED
- Company number
- 03800325
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Jun 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- sixmilegarage.co.uk
- Phones
-
01227 709 214
01227 709 491
01227 709 331
01227 709 863
- Registered Address
- SIX MILE GARAGE,
STONE STREET, STELLING MINNIS,
CANTERBURY,
KENT,
CT4 6DN
ECONOMIC ACTIVITIES
- 45112
- Sale of used cars and light motor vehicles
- 45200
- Maintenance and repair of motor vehicles
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 01 Jun 2017
- Confirmation statement made on 23 May 2017 with updates
- 29 Mar 2017
- Total exemption small company accounts made up to 30 June 2016
- 13 Jun 2016
- Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
GBP 2
CHARGES
-
16 May 2012
- Status
- Outstanding
- Delivered
- 17 May 2012
-
Persons entitled
- Conocophillips Limited
- Description
- F/H property k/a six mile garage, stone street, stelling…
-
21 July 2011
- Status
- Outstanding
- Delivered
- 5 August 2011
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property k/a six mile garage stone street stelling…
-
15 June 2011
- Status
- Outstanding
- Delivered
- 21 June 2011
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
28 March 2000
- Status
- Satisfied
on 20 August 2011
- Delivered
- 7 April 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H six mile garage stone street stelling minnis canterbury…
-
28 March 2000
- Status
- Satisfied
on 8 March 2011
- Delivered
- 5 April 2000
-
Persons entitled
- Peter William Weatherall and Ann Weatherall
- Description
- F/H property being land and buildings k/a six mile garage…
-
28 March 2000
- Status
- Satisfied
on 8 March 2011
- Delivered
- 31 March 2000
-
Persons entitled
- Bp Oil UK Limited and Mobil Oil Company Limited
- Description
- F/H premises k/a six mile service station, stone street…
-
15 March 2000
- Status
- Satisfied
on 1 December 2011
- Delivered
- 20 March 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- .. a specific equitable charge over all freehold and…
See Also
Last update 2018
SIX MILE GARAGE LIMITED DIRECTORS
Jane Codd
Acting
- Appointed
- 29 June 1999
- Role
- Secretary
- Address
- 25 Shepherdsgate Drive, Herne Bay, Kent, CT6 7TX
- Name
- CODD, Jane
Brendan Glyn Harling
Acting
PSC
- Appointed
- 29 June 1999
- Occupation
- Garage Proprietor
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 7 Whitenbrook, Seabrook, Hythe, Kent, CT21 5SX
- Country Of Residence
- England
- Name
- HARLING, Brendan Glyn
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Carol Harling
Acting
PSC
- Appointed
- 29 June 1999
- Occupation
- Garage Proprietor
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 7 Whitenbrook, Seabrook, Hythe, Kent, CT21 5SX
- Country Of Residence
- England
- Name
- HARLING, Carol
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
HALLMARK SECRETARIES LIMITED
Resigned
- Appointed
- 29 June 1999
- Resigned
- 29 June 1999
- Role
- Nominee Secretary
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK SECRETARIES LIMITED
HALLMARK REGISTRARS LIMITED
Resigned
- Appointed
- 29 June 1999
- Resigned
- 29 June 1999
- Role
- Nominee Director
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK REGISTRARS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.