CHASE CAR SALES LIMITED
HEDNESFORD

Hellopages » Staffordshire » Cannock Chase » WS12 0QS

Company number 03511105
Status Active
Incorporation Date 16 February 1998
Company Type Private Limited Company
Address UNIT 14 GREENS INDUSTRIAL ESTATE, STATION ROAD, HEDNESFORD, STAFFORDSHIRE, WS12 0QS
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 500 . The most likely internet sites of CHASE CAR SALES LIMITED are www.chasecarsales.co.uk, and www.chase-car-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Rugeley Trent Valley Rail Station is 4.6 miles; to Bloxwich North Rail Station is 6.4 miles; to Bloxwich Rail Station is 6.8 miles; to Blake Street Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chase Car Sales Limited is a Private Limited Company. The company registration number is 03511105. Chase Car Sales Limited has been working since 16 February 1998. The present status of the company is Active. The registered address of Chase Car Sales Limited is Unit 14 Greens Industrial Estate Station Road Hednesford Staffordshire Ws12 0qs. . TARR, Craig Simon is a Secretary of the company. TARR, Craig Simon is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SALTER, David Edwin has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
TARR, Craig Simon
Appointed Date: 16 February 1998

Director
TARR, Craig Simon
Appointed Date: 16 February 1998
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 February 1998
Appointed Date: 16 February 1998

Director
SALTER, David Edwin
Resigned: 23 March 2012
Appointed Date: 16 February 1998
69 years old

Persons With Significant Control

Mr Craig Simon Tarr
Notified on: 19 March 2017
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHASE CAR SALES LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 500

04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 500

...
... and 45 more events
09 Mar 1999
Return made up to 16/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

24 Feb 1998
Accounting reference date extended from 28/02/99 to 31/07/99
19 Feb 1998
Ad 16/02/98--------- £ si 998@1=998 £ ic 2/1000
18 Feb 1998
Secretary resigned
16 Feb 1998
Incorporation

CHASE CAR SALES LIMITED Charges

24 February 2012
Mortgage
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 14 greens industrial estate station…
13 February 2012
Debenture
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…