COUNTY MOTORS SERVICES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 5GF

Company number 02703350
Status Active
Incorporation Date 2 April 1992
Company Type Private Limited Company
Address 16 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK,, LLANISHEN, CARDIFF, WALES, CF14 5GF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Mohammed Ashraf as a director on 11 April 2016. The most likely internet sites of COUNTY MOTORS SERVICES LIMITED are www.countymotorsservices.co.uk, and www.county-motors-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Cardiff Queen Street Rail Station is 3 miles; to Cardiff Central Rail Station is 3.3 miles; to Barry Docks Rail Station is 8.8 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.County Motors Services Limited is a Private Limited Company. The company registration number is 02703350. County Motors Services Limited has been working since 02 April 1992. The present status of the company is Active. The registered address of County Motors Services Limited is 16 Lambourne Crescent Cardiff Business Park Llanishen Cardiff Wales Cf14 5gf. The company`s financial liabilities are £16.1k. It is £-1.35k against last year. The cash in hand is £3.4k. It is £-1.62k against last year. And the total assets are £71.34k, which is £-32.85k against last year. NOCIVELLI, Martin is a Secretary of the company. IQBAL, Mohammed is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary IQBAL, Mohammed has been resigned. Director ASHRAF, Mohammed has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director KENDALL, Ian has been resigned. Director RAMZAN, Mohammed has been resigned. The company operates in "Maintenance and repair of motor vehicles".


county motors services Key Finiance

LIABILITIES £16.1k
-8%
CASH £3.4k
-33%
TOTAL ASSETS £71.34k
-32%
All Financial Figures

Current Directors

Secretary
NOCIVELLI, Martin
Appointed Date: 25 February 2003

Director
IQBAL, Mohammed
Appointed Date: 01 May 1992
69 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 01 May 1992
Appointed Date: 02 April 1992

Secretary
IQBAL, Mohammed
Resigned: 25 February 2003

Director
ASHRAF, Mohammed
Resigned: 11 April 2016
Appointed Date: 11 April 2016
64 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 01 May 1992
Appointed Date: 02 April 1992

Director
KENDALL, Ian
Resigned: 02 April 1994
Appointed Date: 01 July 1992
66 years old

Director
RAMZAN, Mohammed
Resigned: 25 February 2003
67 years old

Persons With Significant Control

Mr Mohammed Iqbal
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

COUNTY MOTORS SERVICES LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Termination of appointment of Mohammed Ashraf as a director on 11 April 2016
12 Apr 2016
Appointment of Mr Mohammed Ashraf as a director on 11 April 2016
01 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

...
... and 62 more events
23 Jul 1992
Accounting reference date notified as 31/12

13 May 1992
Secretary resigned;new secretary appointed;new director appointed

13 May 1992
Director resigned;new director appointed

13 May 1992
Registered office changed on 13/05/92 from: 64 whitchurch road cathays cardiff south glamorgan CF4 3LX

02 Apr 1992
Incorporation

COUNTY MOTORS SERVICES LIMITED Charges

21 August 2008
Debenture
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 March 1993
Mortgage debenture
Delivered: 6 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…