CAR BENEFIT SOLUTIONS LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL8 2DA

Company number 04442389
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address THE BARRACKS, 400 BOLTON ROAD, BURY, LANCASHIRE, BL8 2DA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Registration of charge 044423890003, created on 13 June 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 30,000 . The most likely internet sites of CAR BENEFIT SOLUTIONS LIMITED are www.carbenefitsolutions.co.uk, and www.car-benefit-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Car Benefit Solutions Limited is a Private Limited Company. The company registration number is 04442389. Car Benefit Solutions Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of Car Benefit Solutions Limited is The Barracks 400 Bolton Road Bury Lancashire Bl8 2da. . TAYLOR, Paul Stephen is a Secretary of the company. DAVIES, Neil Kevin is a Director of the company. MAGUIRE, Martin Joseph is a Director of the company. STUDHOLME, Dennis is a Director of the company. TAYLOR, Paul Stephen is a Director of the company. Secretary STUDHOLME, Dennis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director O'NEILL, Gerard Gregory has been resigned. Director STUDHOLME, Mary Christine has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TAYLOR, Paul Stephen
Appointed Date: 22 November 2005

Director
DAVIES, Neil Kevin
Appointed Date: 22 November 2005
61 years old

Director
MAGUIRE, Martin Joseph
Appointed Date: 01 August 2002
58 years old

Director
STUDHOLME, Dennis
Appointed Date: 20 May 2002
75 years old

Director
TAYLOR, Paul Stephen
Appointed Date: 22 November 2005
50 years old

Resigned Directors

Secretary
STUDHOLME, Dennis
Resigned: 22 November 2005
Appointed Date: 20 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

Director
O'NEILL, Gerard Gregory
Resigned: 03 April 2015
Appointed Date: 01 August 2002
57 years old

Director
STUDHOLME, Mary Christine
Resigned: 22 November 2005
Appointed Date: 20 May 2002
65 years old

CAR BENEFIT SOLUTIONS LIMITED Events

10 Aug 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Registration of charge 044423890003, created on 13 June 2016
06 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 30,000

06 Apr 2016
Auditor's resignation
18 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 30,000

...
... and 49 more events
24 Sep 2002
£ nc 1000/1000000 13/08/02
13 Aug 2002
New director appointed
13 Aug 2002
New director appointed
20 May 2002
Secretary resigned
20 May 2002
Incorporation

CAR BENEFIT SOLUTIONS LIMITED Charges

13 June 2016
Charge code 0444 2389 0003
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Ald Automotive Limited
Description: Contains fixed charge…
20 March 2014
Charge code 0444 2389 0002
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Ald AUT0MOTIVE Limited
Description: None. Notification of addition to or amendment of charge.
20 March 2014
Charge code 0444 2389 0001
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Ald AUT0MOTIVE Limited
Description: None. Notification of addition to or amendment of charge.