AUTOMOTIVE REPAIR SYSTEMS LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 7GZ

Company number 04208107
Status Active
Incorporation Date 30 April 2001
Company Type Private Limited Company
Address UNIT 1 LOWER HOOK BUSINESS PARK SHIRE LANE, DOWNE, ORPINGTON, KENT, BR6 7GZ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Current accounting period extended from 31 August 2016 to 31 December 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 269,002 . The most likely internet sites of AUTOMOTIVE REPAIR SYSTEMS LIMITED are www.automotiverepairsystems.co.uk, and www.automotive-repair-systems.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-four years and six months. Automotive Repair Systems Limited is a Private Limited Company. The company registration number is 04208107. Automotive Repair Systems Limited has been working since 30 April 2001. The present status of the company is Active. The registered address of Automotive Repair Systems Limited is Unit 1 Lower Hook Business Park Shire Lane Downe Orpington Kent Br6 7gz. The company`s financial liabilities are £206.86k. It is £78.46k against last year. And the total assets are £1511.1k, which is £321.59k against last year. BRISAN SECRETARIES LIMITED is a Secretary of the company. PATTERSON, Andrew Stuart is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


automotive repair systems Key Finiance

LIABILITIES £206.86k
+61%
CASH n/a
TOTAL ASSETS £1511.1k
+27%
All Financial Figures

Current Directors

Secretary
BRISAN SECRETARIES LIMITED
Appointed Date: 30 April 2001

Director
PATTERSON, Andrew Stuart
Appointed Date: 30 April 2001
52 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 30 April 2001
Appointed Date: 30 April 2001

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 30 April 2001
Appointed Date: 30 April 2001

Persons With Significant Control

Mr Andrew Stuart Patterson
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – 75% or more

AUTOMOTIVE REPAIR SYSTEMS LIMITED Events

05 May 2017
Confirmation statement made on 30 April 2017 with updates
18 Jul 2016
Current accounting period extended from 31 August 2016 to 31 December 2016
14 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 269,002

24 Mar 2016
Total exemption small company accounts made up to 31 August 2015
08 Feb 2016
Director's details changed for Mr Andrew Stuart Patterson on 24 September 2015
...
... and 50 more events
08 Jun 2001
New secretary appointed
09 May 2001
Director resigned
09 May 2001
Secretary resigned
09 May 2001
Registered office changed on 09/05/01 from: 25 hill road theydon bois epping essex CM16 7LX
30 Apr 2001
Incorporation

AUTOMOTIVE REPAIR SYSTEMS LIMITED Charges

30 October 2015
Charge code 0420 8107 0005
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Funding Knight Services Limited (As Trustee for the Secured Parties)
Description: Contains fixed charge…
29 June 2015
Charge code 0420 8107 0004
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
17 May 2010
Fixed & floating charge
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2006
Fixed and floating charge
Delivered: 1 August 2006
Status: Satisfied on 29 June 2010
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
20 December 2002
Rent deposit deed
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Mkt Properties Limited
Description: £7475 held by the landlord.