NATIONWIDE SMART REPAIRS LIMITED
HOVE AUTOSMART LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2BB

Company number 03948749
Status Active
Incorporation Date 15 March 2000
Company Type Private Limited Company
Address 85 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2BB
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Change of share class name or designation; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 300 . The most likely internet sites of NATIONWIDE SMART REPAIRS LIMITED are www.nationwidesmartrepairs.co.uk, and www.nationwide-smart-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Nationwide Smart Repairs Limited is a Private Limited Company. The company registration number is 03948749. Nationwide Smart Repairs Limited has been working since 15 March 2000. The present status of the company is Active. The registered address of Nationwide Smart Repairs Limited is 85 Church Road Hove East Sussex Bn3 2bb. . HILL, Brenda Joy is a Secretary of the company. HILL, Mark Sebastian is a Director of the company. HILL, Roger William is a Director of the company. HILL, Scott Damian is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
HILL, Brenda Joy
Appointed Date: 15 March 2000

Director
HILL, Mark Sebastian
Appointed Date: 15 March 2000
52 years old

Director
HILL, Roger William
Appointed Date: 15 March 2000
77 years old

Director
HILL, Scott Damian
Appointed Date: 15 March 2000
50 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 15 March 2000
Appointed Date: 15 March 2000

NATIONWIDE SMART REPAIRS LIMITED Events

02 Feb 2017
Change of share class name or designation
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 300

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 300

...
... and 36 more events
06 Aug 2001
Company name changed autosmart LIMITED\certificate issued on 06/08/01
27 Apr 2001
Return made up to 15/03/01; full list of members; amend
28 Mar 2001
Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed

20 Mar 2000
Secretary resigned
15 Mar 2000
Incorporation

NATIONWIDE SMART REPAIRS LIMITED Charges

12 March 2003
Debenture
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…