COACHWORK RENOVATIONS LIMITED
KENT

Hellopages » Greater London » Bexley » DA14 5DJ

Company number 03618252
Status Active
Incorporation Date 19 August 1998
Company Type Private Limited Company
Address 12 HATHERLEY ROAD, SIDCUP, KENT, DA14 5DJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of COACHWORK RENOVATIONS LIMITED are www.coachworkrenovations.co.uk, and www.coachwork-renovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Bexleyheath Rail Station is 3.4 miles; to Beckenham Hill Rail Station is 5.7 miles; to Barking Rail Station is 8.7 miles; to Bat & Ball Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coachwork Renovations Limited is a Private Limited Company. The company registration number is 03618252. Coachwork Renovations Limited has been working since 19 August 1998. The present status of the company is Active. The registered address of Coachwork Renovations Limited is 12 Hatherley Road Sidcup Kent Da14 5dj. . BURNIGE, Charlotte Susan is a Secretary of the company. HARTUP, Peter is a Director of the company. SMITH, Frederick Sydney is a Director of the company. Nominee Secretary R L C SECRETARIES LIMITED has been resigned. Nominee Director R L C DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BURNIGE, Charlotte Susan
Appointed Date: 19 August 1998

Director
HARTUP, Peter
Appointed Date: 19 August 1998
63 years old

Director
SMITH, Frederick Sydney
Appointed Date: 19 August 1998
75 years old

Resigned Directors

Nominee Secretary
R L C SECRETARIES LIMITED
Resigned: 19 August 1998
Appointed Date: 19 August 1998

Nominee Director
R L C DIRECTORS LIMITED
Resigned: 19 August 1998
Appointed Date: 19 August 1998

Persons With Significant Control

Mr Peter Hartup
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frederick Sydney Smith
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COACHWORK RENOVATIONS LIMITED Events

22 Nov 2016
Total exemption full accounts made up to 30 April 2016
16 Sep 2016
Confirmation statement made on 19 August 2016 with updates
13 Oct 2015
Total exemption small company accounts made up to 30 April 2015
05 Oct 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 40,000

05 Oct 2015
Secretary's details changed for Charlotte Susan Smith on 5 October 2015
...
... and 42 more events
24 Aug 1998
New director appointed
24 Aug 1998
Registered office changed on 24/08/98 from: 12 hatherley road sidcup kent DA14 4DT
24 Aug 1998
Director resigned
24 Aug 1998
Secretary resigned
19 Aug 1998
Incorporation

COACHWORK RENOVATIONS LIMITED Charges

12 June 2009
Deposit agreement to secure own liabilities
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
1 November 2006
All assets debenture deed
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 August 1999
Debenture
Delivered: 13 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…