CARLTON AUTO REFINISHING SUPPLIES LIMITED
DAGENHAM

Hellopages » Greater London » Barking and Dagenham » RM8 1YY

Company number 03088595
Status Active
Incorporation Date 8 August 1995
Company Type Private Limited Company
Address UNIT 6 MIRRAVALE TRADING ESTATE, SELINAS LANE, DAGENHAM, ESSEX, RM8 1YY
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Director's details changed for Steven Elmes on 1 November 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CARLTON AUTO REFINISHING SUPPLIES LIMITED are www.carltonautorefinishingsupplies.co.uk, and www.carlton-auto-refinishing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Carlton Auto Refinishing Supplies Limited is a Private Limited Company. The company registration number is 03088595. Carlton Auto Refinishing Supplies Limited has been working since 08 August 1995. The present status of the company is Active. The registered address of Carlton Auto Refinishing Supplies Limited is Unit 6 Mirravale Trading Estate Selinas Lane Dagenham Essex Rm8 1yy. The company`s financial liabilities are £5.53k. It is £-0.01k against last year. And the total assets are £100.12k, which is £0.39k against last year. ELMES, Patricia Anne is a Secretary of the company. ELMES, Keith Henry is a Director of the company. ELMES, Steven is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SIDDICK, David Ray has been resigned. The company operates in "Other retail sale in non-specialised stores".


carlton auto refinishing supplies Key Finiance

LIABILITIES £5.53k
-1%
CASH n/a
TOTAL ASSETS £100.12k
+0%
All Financial Figures

Current Directors

Secretary
ELMES, Patricia Anne
Appointed Date: 08 August 1995

Director
ELMES, Keith Henry
Appointed Date: 08 August 1995
79 years old

Director
ELMES, Steven
Appointed Date: 01 January 2011
53 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 August 1995
Appointed Date: 08 August 1995

Director
SIDDICK, David Ray
Resigned: 07 April 1997
Appointed Date: 09 August 1995
78 years old

Persons With Significant Control

Mr Keith Henry Elmes
Notified on: 1 August 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARLTON AUTO REFINISHING SUPPLIES LIMITED Events

09 Nov 2016
Director's details changed for Steven Elmes on 1 November 2016
17 Oct 2016
Confirmation statement made on 8 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Oct 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

31 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 41 more events
12 Jun 1997
Accounts for a small company made up to 31 August 1996
14 Nov 1996
Return made up to 08/08/96; full list of members
04 Sep 1995
New director appointed
10 Aug 1995
Secretary resigned
08 Aug 1995
Incorporation