HOUSE AUTOMOBILE ENGINEERS LIMITED
AVON

Hellopages » Somerset » Bath and North East Somerset » BA2 3DB

Company number 04858520
Status Active
Incorporation Date 6 August 2003
Company Type Private Limited Company
Address ARGYLE WORKS, LOWER BRISTOL ROAD, BATH, AVON, BA2 3DB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 1,000 . The most likely internet sites of HOUSE AUTOMOBILE ENGINEERS LIMITED are www.houseautomobileengineers.co.uk, and www.house-automobile-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. House Automobile Engineers Limited is a Private Limited Company. The company registration number is 04858520. House Automobile Engineers Limited has been working since 06 August 2003. The present status of the company is Active. The registered address of House Automobile Engineers Limited is Argyle Works Lower Bristol Road Bath Avon Ba2 3db. The company`s financial liabilities are £186.12k. It is £-3.93k against last year. And the total assets are £242.63k, which is £-4.86k against last year. HOUSE, Susan Mary is a Secretary of the company. HOUSE, Andrew James is a Director of the company. HOUSE, Robin Paul is a Director of the company. HOUSE, Susan Mary is a Director of the company. Secretary HOUSE, Robin Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


house automobile engineers Key Finiance

LIABILITIES £186.12k
-3%
CASH n/a
TOTAL ASSETS £242.63k
-2%
All Financial Figures

Current Directors

Secretary
HOUSE, Susan Mary
Appointed Date: 06 August 2003

Director
HOUSE, Andrew James
Appointed Date: 06 August 2003
62 years old

Director
HOUSE, Robin Paul
Appointed Date: 06 August 2003
67 years old

Director
HOUSE, Susan Mary
Appointed Date: 06 August 2003
64 years old

Resigned Directors

Secretary
HOUSE, Robin Paul
Resigned: 20 September 2012
Appointed Date: 06 August 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

Persons With Significant Control

Mr Andrew James House
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

Mr Robin Paul House
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

Mrs Susan Mary House
Notified on: 6 April 2016
64 years old
Nature of control: Right to appoint and remove directors

HOUSE AUTOMOBILE ENGINEERS LIMITED Events

19 Aug 2016
Confirmation statement made on 6 August 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 September 2015
19 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Aug 2014
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000

...
... and 26 more events
09 Sep 2003
New director appointed
09 Sep 2003
Accounting reference date extended from 31/08/04 to 30/09/04
09 Sep 2003
Ad 06/08/03--------- £ si 999@1=999 £ ic 1/1000
07 Aug 2003
Secretary resigned
06 Aug 2003
Incorporation