Company number 03611139
Status Active
Incorporation Date 6 August 1998
Company Type Private Limited Company
Address CHRIS W ROADS CAR SUPERSTORE BRITTAIN DRIVE, NOTTINGHAM ROAD, CODNOR GATE INDUSTRIAL ESTATE, RIPLEY, DERBYSHIRE, DE5 3NB
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 6 August 2016 with updates; All of the property or undertaking has been released and no longer forms part of charge 5. The most likely internet sites of CHRIS W ROADS LIMITED are www.chriswroads.co.uk, and www.chris-w-roads.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-seven years and three months. Chris W Roads Limited is a Private Limited Company.
The company registration number is 03611139. Chris W Roads Limited has been working since 06 August 1998.
The present status of the company is Active. The registered address of Chris W Roads Limited is Chris W Roads Car Superstore Brittain Drive Nottingham Road Codnor Gate Industrial Estate Ripley Derbyshire De5 3nb. The company`s financial liabilities are £292.55k. It is £68.47k against last year. The cash in hand is £189.54k. It is £-24.3k against last year. And the total assets are £1529k, which is £87.7k against last year. CHAPMAN, Ashley Charles is a Secretary of the company. ANNISON, Anthony Ivan is a Director of the company. CHAPMAN, Ashley Charles is a Director of the company. Secretary NICKLIN, Andrew Grant has been resigned. Secretary WESLEY-ROADS, Shirley Anne has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WESLEY-ROADS, Christopher has been resigned. The company operates in "Sale of used cars and light motor vehicles".
chris w roads Key Finiance
LIABILITIES
£292.55k
+30%
CASH
£189.54k
-12%
TOTAL ASSETS
£1529k
+6%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 August 1998
Appointed Date: 06 August 1998
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 August 1998
Appointed Date: 06 August 1998
Persons With Significant Control
Mr Anthony Ivan Annison
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Ashley Charles Chapman
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHRIS W ROADS LIMITED Events
28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
12 Aug 2016
Confirmation statement made on 6 August 2016 with updates
19 Jun 2016
All of the property or undertaking has been released and no longer forms part of charge 5
19 Jun 2016
Satisfaction of charge 4 in full
19 Jun 2016
Satisfaction of charge 2 in full
...
... and 72 more events
30 Oct 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
30 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
30 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
30 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
06 Aug 1998
Incorporation
10 August 2006
Debenture
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2006
Debenture
Delivered: 3 August 2006
Status: Satisfied
on 19 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 2004
Debenture
Delivered: 22 June 2004
Status: Satisfied
on 19 June 2016
Persons entitled: Ge Capital Bank Limited T/a Ge Capital Woodchester
Description: Fixed and floating charges over the undertaking and all…
20 August 2003
Mortgage
Delivered: 23 August 2003
Status: Satisfied
on 14 January 2005
Persons entitled: Capital Bank PLC
Description: The f/h property k/a langley mill service station 35-39…
3 September 2002
Legal charge
Delivered: 17 September 2002
Status: Satisfied
on 19 June 2016
Persons entitled: Loughborough Building Society
Description: 35/39 station road langley mill derbyshire.
1 August 2000
Floating charge over stock
Delivered: 4 August 2000
Status: Satisfied
on 29 April 2004
Persons entitled: First National Bank PLC
Description: All stocks of used motor vehicles owned by the company from…