SWINDON ACCIDENT REPAIR CENTRE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6NP

Company number 06161443
Status Active
Incorporation Date 15 March 2007
Company Type Private Limited Company
Address MILSTED LANGDON LLP, ONE, RECLIFF STREET, BRISTOL, BS1 6NP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1,000 . The most likely internet sites of SWINDON ACCIDENT REPAIR CENTRE LIMITED are www.swindonaccidentrepaircentre.co.uk, and www.swindon-accident-repair-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Swindon Accident Repair Centre Limited is a Private Limited Company. The company registration number is 06161443. Swindon Accident Repair Centre Limited has been working since 15 March 2007. The present status of the company is Active. The registered address of Swindon Accident Repair Centre Limited is Milsted Langdon Llp One Recliff Street Bristol Bs1 6np. . POMROY, Deirdre is a Secretary of the company. POMROY, Christopher is a Director of the company. POMROY, Deirdre is a Director of the company. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
POMROY, Deirdre
Appointed Date: 15 March 2007

Director
POMROY, Christopher
Appointed Date: 15 March 2007
68 years old

Director
POMROY, Deirdre
Appointed Date: 15 March 2007
68 years old

Resigned Directors

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 15 March 2007
Appointed Date: 15 March 2007

Nominee Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 15 March 2007
Appointed Date: 15 March 2007

Persons With Significant Control

The Accident Repair Centre Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SWINDON ACCIDENT REPAIR CENTRE LIMITED Events

22 Mar 2017
Confirmation statement made on 15 March 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
12 Jun 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000

...
... and 30 more events
19 Mar 2007
New secretary appointed
19 Mar 2007
New director appointed
15 Mar 2007
Secretary resigned
15 Mar 2007
Director resigned
15 Mar 2007
Incorporation

SWINDON ACCIDENT REPAIR CENTRE LIMITED Charges

6 September 2010
All assets debenture
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 August 2010
Debenture
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 August 2007
Debenture
Delivered: 23 August 2007
Status: Satisfied on 7 October 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…