AUTOCLAVE SERVICE & REPAIRS LIMITED
WHITSTABLE

Hellopages » Kent » Canterbury » CT5 1AZ

Company number 03860512
Status Active
Incorporation Date 18 October 1999
Company Type Private Limited Company
Address 100 HIGH STREET, WHITSTABLE, KENT, ENGLAND, CT5 1AZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 100 High Street Whitstable Kent CT5 1AZ on 5 December 2016; Confirmation statement made on 18 October 2016 with updates. The most likely internet sites of AUTOCLAVE SERVICE & REPAIRS LIMITED are www.autoclaveservicerepairs.co.uk, and www.autoclave-service-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Autoclave Service Repairs Limited is a Private Limited Company. The company registration number is 03860512. Autoclave Service Repairs Limited has been working since 18 October 1999. The present status of the company is Active. The registered address of Autoclave Service Repairs Limited is 100 High Street Whitstable Kent England Ct5 1az. The company`s financial liabilities are £63.7k. It is £12.51k against last year. The cash in hand is £16.72k. It is £6.78k against last year. And the total assets are £96.78k, which is £9.11k against last year. HARRIS, Stephen Roy is a Director of the company. Secretary HARRIS, Carol has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


autoclave service & repairs Key Finiance

LIABILITIES £63.7k
+24%
CASH £16.72k
+68%
TOTAL ASSETS £96.78k
+10%
All Financial Figures

Current Directors

Director
HARRIS, Stephen Roy
Appointed Date: 18 October 1999
62 years old

Resigned Directors

Secretary
HARRIS, Carol
Resigned: 19 October 2011
Appointed Date: 18 October 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 18 October 1999
Appointed Date: 18 October 1999

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 18 October 1999
Appointed Date: 18 October 1999

Persons With Significant Control

Mr Stephen Roy Harris
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

AUTOCLAVE SERVICE & REPAIRS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 100 High Street Whitstable Kent CT5 1AZ on 5 December 2016
26 Oct 2016
Confirmation statement made on 18 October 2016 with updates
30 Dec 2015
Micro company accounts made up to 31 March 2015
23 Nov 2015
Annual return made up to 18 October 2015
Statement of capital on 2015-11-23
  • GBP 10

...
... and 45 more events
29 Oct 1999
New director appointed
22 Oct 1999
Secretary resigned
22 Oct 1999
Director resigned
22 Oct 1999
Registered office changed on 22/10/99 from: 381 kingsway hove east sussex BN3 4QD
18 Oct 1999
Incorporation