SPECIALISED CAR COVERS LIMITED
SHIPLEY SPECIALISED COVERS LIMITED

Hellopages » West Yorkshire » Bradford » BD17 7AD

Company number 07299834
Status Active
Incorporation Date 30 June 2010
Company Type Private Limited Company
Address 1 & 2 RIVERDALE HOUSE, DOCKFIELD ROAD, SHIPLEY, WEST YORKSHIRE, ENGLAND, BD17 7AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registration of charge 072998340003, created on 22 March 2017; Registration of charge 072998340002, created on 22 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SPECIALISED CAR COVERS LIMITED are www.specialisedcarcovers.co.uk, and www.specialised-car-covers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Bingley Rail Station is 2.9 miles; to Bradford Interchange Rail Station is 3.3 miles; to Crossflatts Rail Station is 3.4 miles; to Burley-in-Wharfedale Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialised Car Covers Limited is a Private Limited Company. The company registration number is 07299834. Specialised Car Covers Limited has been working since 30 June 2010. The present status of the company is Active. The registered address of Specialised Car Covers Limited is 1 2 Riverdale House Dockfield Road Shipley West Yorkshire England Bd17 7ad. . LONG, Carole Anne is a Secretary of the company. FISHWICK, Katie Anne is a Director of the company. LONG, Carole Anne is a Director of the company. LONG, Douglas Michael is a Director of the company. LONG, Elliot James Michael is a Director of the company. Director LONG, Carole Anne has been resigned. Director LONG, Douglas Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LONG, Carole Anne
Appointed Date: 30 June 2010

Director
FISHWICK, Katie Anne
Appointed Date: 30 June 2010
47 years old

Director
LONG, Carole Anne
Appointed Date: 14 November 2014
78 years old

Director
LONG, Douglas Michael
Appointed Date: 14 November 2014
78 years old

Director
LONG, Elliot James Michael
Appointed Date: 30 June 2010
43 years old

Resigned Directors

Director
LONG, Carole Anne
Resigned: 14 November 2014
Appointed Date: 30 June 2010
78 years old

Director
LONG, Douglas Michael
Resigned: 14 November 2014
Appointed Date: 30 June 2010
78 years old

Persons With Significant Control

Mr Elliot James Michael Long Ba Hons Architecture
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Katie Anne Fishwick
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPECIALISED CAR COVERS LIMITED Events

29 Mar 2017
Registration of charge 072998340003, created on 22 March 2017
29 Mar 2017
Registration of charge 072998340002, created on 22 March 2017
19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Confirmation statement made on 30 June 2016 with updates
15 Jun 2016
Registered office address changed from 1 & 2 Riverdale House Dockfield Road Shipley Bd17 to 1 & 2 Riverdale House Dockfield Road Shipley West Yorkshire BD17 7AD on 15 June 2016
...
... and 16 more events
28 Mar 2012
Accounts for a dormant company made up to 30 June 2011
07 Jul 2011
Annual return made up to 30 June 2011 with full list of shareholders
03 Aug 2010
Company name changed specialised covers LIMITED\certificate issued on 03/08/10
  • RES15 ‐ Change company name resolution on 2010-07-19

03 Aug 2010
Change of name notice
30 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SPECIALISED CAR COVERS LIMITED Charges

22 March 2017
Charge code 0729 9834 0003
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 3,4 & 5 riverdale works (k/a riverdale house)…
22 March 2017
Charge code 0729 9834 0002
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1 and 2 riverdale works (k/a riverdale house)…
10 December 2014
Charge code 0729 9834 0001
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…