WESTON ACCIDENT REPAIR CENTRE LIMITED
BRISTOL

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

Company number 05352288
Status Active
Incorporation Date 3 February 2005
Company Type Private Limited Company
Address MILSTED LANGDON LLP, ONE, REDCLIFF 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 thirty-eight events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 1,000 . The most likely internet sites of WESTON ACCIDENT REPAIR CENTRE LIMITED are www.westonaccidentrepaircentre.co.uk, and www.weston-accident-repair-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Weston Accident Repair Centre Limited is a Private Limited Company. The company registration number is 05352288. Weston Accident Repair Centre Limited has been working since 03 February 2005. The present status of the company is Active. The registered address of Weston Accident Repair Centre Limited is Milsted Langdon Llp One Redcliff Street Bristol Bs1 6np. . POMROY, Deirdre is a Secretary of the company. ADAMS, Barry John is a Director of the company. POMROY, Christopher is a Director of the company. POMROY, Deirdre is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
POMROY, Deirdre
Appointed Date: 03 February 2005

Director
ADAMS, Barry John
Appointed Date: 03 January 2006
58 years old

Director
POMROY, Christopher
Appointed Date: 03 February 2005
68 years old

Director
POMROY, Deirdre
Appointed Date: 03 February 2005
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 2005
Appointed Date: 03 February 2005

Persons With Significant Control

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

WESTON ACCIDENT REPAIR CENTRE LIMITED Events

09 Feb 2017
Confirmation statement made on 3 February 2017 with updates
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
16 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000

...
... and 28 more events
07 Mar 2006
New director appointed
11 Apr 2005
Ad 22/03/05--------- £ si 999@1=999 £ ic 1/1000
30 Mar 2005
Particulars of mortgage/charge
04 Feb 2005
Secretary resigned
03 Feb 2005
Incorporation

WESTON ACCIDENT REPAIR CENTRE LIMITED Charges

15 March 2013
Rent deposit deed
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Rajendra Rajani Gita Devi Rajani and Colston Trustees Limited
Description: Interest in the account and the deposit.
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…
21 March 2005
Debenture
Delivered: 30 March 2005
Status: Satisfied on 7 October 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…