TRACTS VEHICLE REPAIRS LIMITED
KENT

Hellopages » Greater London » Bromley » BR7 6QH

Company number 02023345
Status Active
Incorporation Date 28 May 1986
Company Type Private Limited Company
Address 198 LEESONS HILL, CHISLEHURST, KENT, BR7 6QH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of TRACTS VEHICLE REPAIRS LIMITED are www.tractsvehiclerepairs.co.uk, and www.tracts-vehicle-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Tracts Vehicle Repairs Limited is a Private Limited Company. The company registration number is 02023345. Tracts Vehicle Repairs Limited has been working since 28 May 1986. The present status of the company is Active. The registered address of Tracts Vehicle Repairs Limited is 198 Leesons Hill Chislehurst Kent Br7 6qh. . SEARLE, Karen Jane is a Secretary of the company. HOBBS, Kenneth is a Director of the company. HOBBS, Nora Helen is a Director of the company. Secretary GUY, David Patrick has been resigned. Secretary HOBBS, Nora Helen has been resigned. Secretary SEARLE, Karen Jane has been resigned. Director GUY, David Patrick has been resigned. Director SEARLE, Trevor has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SEARLE, Karen Jane
Appointed Date: 15 December 2004

Director
HOBBS, Kenneth

91 years old

Director
HOBBS, Nora Helen
Appointed Date: 23 December 1994
88 years old

Resigned Directors

Secretary
GUY, David Patrick
Resigned: 23 December 1994

Secretary
HOBBS, Nora Helen
Resigned: 15 December 2004
Appointed Date: 31 October 2003

Secretary
SEARLE, Karen Jane
Resigned: 31 October 2003
Appointed Date: 23 December 1994

Director
GUY, David Patrick
Resigned: 05 September 1995
87 years old

Director
SEARLE, Trevor
Resigned: 31 October 2003
Appointed Date: 01 June 1995
75 years old

Persons With Significant Control

Hobbs Refrigerated Transport Limited
Notified on: 6 November 2016
Nature of control: Ownership of shares – 75% or more

TRACTS VEHICLE REPAIRS LIMITED Events

09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100

...
... and 65 more events
15 Feb 1988
Full accounts made up to 31 December 1986

15 Feb 1988
Return made up to 20/11/87; full list of members

04 Jul 1986
Accounting reference date notified as 31/12

13 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 May 1986
Certificate of Incorporation