UK CARBODY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 4DN

Company number 04130135
Status Active
Incorporation Date 22 December 2000
Company Type Private Limited Company
Address 6 WHITEHOUSE LANE, BEDMINSTER, BRISTOL, BS3 4DN
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of UK CARBODY LIMITED are www.ukcarbody.co.uk, and www.uk-carbody.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and ten months. Uk Carbody Limited is a Private Limited Company. The company registration number is 04130135. Uk Carbody Limited has been working since 22 December 2000. The present status of the company is Active. The registered address of Uk Carbody Limited is 6 Whitehouse Lane Bedminster Bristol Bs3 4dn. The company`s financial liabilities are £100.67k. It is £-0.61k against last year. The cash in hand is £3.24k. It is £-21.69k against last year. And the total assets are £748.47k, which is £106.74k against last year. CAVANAGH, Devin Thomas is a Director of the company. GROVES, Anthony is a Director of the company. Secretary DAWSON, Penny has been resigned. Secretary FIELD, Martyn John has been resigned. Secretary SHEARING, Janet has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director FUTCHER, Gary Paul has been resigned. The company operates in "Maintenance and repair of motor vehicles".


uk carbody Key Finiance

LIABILITIES £100.67k
-1%
CASH £3.24k
-87%
TOTAL ASSETS £748.47k
+16%
All Financial Figures

Current Directors

Director
CAVANAGH, Devin Thomas
Appointed Date: 22 December 2000
54 years old

Director
GROVES, Anthony
Appointed Date: 22 December 2000
67 years old

Resigned Directors

Secretary
DAWSON, Penny
Resigned: 29 December 2006
Appointed Date: 01 September 2006

Secretary
FIELD, Martyn John
Resigned: 10 May 2001
Appointed Date: 22 December 2000

Secretary
SHEARING, Janet
Resigned: 01 September 2006
Appointed Date: 10 May 2001

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 22 December 2000
Appointed Date: 22 December 2000

Director
FUTCHER, Gary Paul
Resigned: 29 October 2004
Appointed Date: 22 December 2000
62 years old

Persons With Significant Control

Mr Devin Thomas Cavanagh
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Groves
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UK CARBODY LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Jan 2017
Confirmation statement made on 22 December 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 300

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 40 more events
02 Jul 2001
New director appointed
02 Jul 2001
New secretary appointed
02 Jul 2001
Secretary resigned
10 Jan 2001
Secretary resigned
22 Dec 2000
Incorporation

UK CARBODY LIMITED Charges

30 July 2007
Debenture
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 2002
Debenture
Delivered: 3 July 2002
Status: Satisfied on 18 June 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…