1ST CHOICE ACCIDENT REPAIR CENTRE LIMITED

Hellopages » Cardiff » Cardiff » CF23 9AQ

Company number 04363836
Status Active
Incorporation Date 30 January 2002
Company Type Private Limited Company
Address IPSWICH ROAD, CARDIFF, CF23 9AQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 1,000 . The most likely internet sites of 1ST CHOICE ACCIDENT REPAIR CENTRE LIMITED are www.1stchoiceaccidentrepaircentre.co.uk, and www.1st-choice-accident-repair-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Cardiff Queen Street Rail Station is 1.6 miles; to Cardiff Central Rail Station is 2.2 miles; to Barry Docks Rail Station is 8.3 miles; to Barry Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1st Choice Accident Repair Centre Limited is a Private Limited Company. The company registration number is 04363836. 1st Choice Accident Repair Centre Limited has been working since 30 January 2002. The present status of the company is Active. The registered address of 1st Choice Accident Repair Centre Limited is Ipswich Road Cardiff Cf23 9aq. . WILLIAMS, Ieuan Howard Albert is a Secretary of the company. REES, David Edward is a Director of the company. WILLIAMS, Ieuan Howard Albert is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
WILLIAMS, Ieuan Howard Albert
Appointed Date: 30 January 2002

Director
REES, David Edward
Appointed Date: 30 January 2002
75 years old

Director
WILLIAMS, Ieuan Howard Albert
Appointed Date: 30 January 2002
72 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 30 January 2002
Appointed Date: 30 January 2002

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 30 January 2002
Appointed Date: 30 January 2002

Persons With Significant Control

Mr Ieuan Howard Albert Williams
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Edward Rees
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

1ST CHOICE ACCIDENT REPAIR CENTRE LIMITED Events

14 Feb 2017
Confirmation statement made on 30 January 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 28 February 2016
25 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000

19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000

...
... and 36 more events
06 Feb 2002
Secretary resigned
06 Feb 2002
Registered office changed on 06/02/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
06 Feb 2002
New secretary appointed;new director appointed
06 Feb 2002
New director appointed
30 Jan 2002
Incorporation

1ST CHOICE ACCIDENT REPAIR CENTRE LIMITED Charges

17 October 2006
Guarantee & debenture
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 2005
Guarantee & debenture
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2003
Rent deposit deed
Delivered: 12 December 2003
Status: Satisfied on 1 June 2007
Persons entitled: Heps Holdings Limited
Description: £17,130 held in a bank deposit account.
26 November 2003
Debenture
Delivered: 29 November 2003
Status: Satisfied on 1 June 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…