REPAIR SERVICES (U.K) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B23 6DX

Company number 04596259
Status Active
Incorporation Date 20 November 2002
Company Type Private Limited Company
Address 181-183 SUMMER ROAD, ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B23 6DX
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 June 2015 with full list of shareholders Statement of capital on 2015-07-01 GBP 100 . The most likely internet sites of REPAIR SERVICES (U.K) LIMITED are www.repairservicesuk.co.uk, and www.repair-services-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Repair Services U K Limited is a Private Limited Company. The company registration number is 04596259. Repair Services U K Limited has been working since 20 November 2002. The present status of the company is Active. The registered address of Repair Services U K Limited is 181 183 Summer Road Erdington Birmingham West Midlands B23 6dx. The company`s financial liabilities are £46.73k. It is £46.73k against last year. And the total assets are £78.64k, which is £78.64k against last year. JONES, Graham Charles is a Director of the company. Secretary JONES, Charles Thomas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


repair services (u.k) Key Finiance

LIABILITIES £46.73k
CASH n/a
TOTAL ASSETS £78.64k
All Financial Figures

Current Directors

Director
JONES, Graham Charles
Appointed Date: 20 November 2002
64 years old

Resigned Directors

Secretary
JONES, Charles Thomas
Resigned: 20 October 2010
Appointed Date: 20 November 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 November 2002
Appointed Date: 20 November 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 November 2002
Appointed Date: 20 November 2002

REPAIR SERVICES (U.K) LIMITED Events

15 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

17 May 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100

09 Mar 2015
Total exemption small company accounts made up to 31 December 2014
14 Aug 2014
Satisfaction of charge 1 in full
...
... and 29 more events
17 Feb 2003
Secretary resigned
17 Feb 2003
Director resigned
17 Feb 2003
New secretary appointed
17 Feb 2003
New director appointed
20 Nov 2002
Incorporation

REPAIR SERVICES (U.K) LIMITED Charges

12 August 2014
Charge code 0459 6259 0002
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
9 October 2006
Debenture
Delivered: 12 October 2006
Status: Satisfied on 14 August 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…