FLITWICK MOTORS (REPAIRS) LIMITED
DUNSTABLE FLITWICK MOTORS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3HS

Company number 04161085
Status Active
Incorporation Date 15 February 2001
Company Type Private Limited Company
Address 3 KENSWORTH GATE, 200-204 HIGH STREET SOUTH, DUNSTABLE, BEDFORDSHIRE, LU6 3HS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2015; Director's details changed for Stephanie Davies on 10 January 2016; Director's details changed for Matthew John Davies on 10 January 2016. The most likely internet sites of FLITWICK MOTORS (REPAIRS) LIMITED are www.flitwickmotorsrepairs.co.uk, and www.flitwick-motors-repairs.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and eight months. Flitwick Motors Repairs Limited is a Private Limited Company. The company registration number is 04161085. Flitwick Motors Repairs Limited has been working since 15 February 2001. The present status of the company is Active. The registered address of Flitwick Motors Repairs Limited is 3 Kensworth Gate 200 204 High Street South Dunstable Bedfordshire Lu6 3hs. The company`s financial liabilities are £201.19k. It is £22.12k against last year. The cash in hand is £379.15k. It is £45.07k against last year. And the total assets are £383.94k, which is £46.34k against last year. INDIGO SECRETARIES LIMITED is a Secretary of the company. DAVIES, Matthew John is a Director of the company. DAVIES, Stephanie is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


flitwick motors (repairs) Key Finiance

LIABILITIES £201.19k
+12%
CASH £379.15k
+13%
TOTAL ASSETS £383.94k
+13%
All Financial Figures

Current Directors

Secretary
INDIGO SECRETARIES LIMITED
Appointed Date: 01 September 2004

Director
DAVIES, Matthew John
Appointed Date: 15 February 2002
54 years old

Director
DAVIES, Stephanie
Appointed Date: 15 February 2002
53 years old

Resigned Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 01 September 2004
Appointed Date: 15 February 2001

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2001

FLITWICK MOTORS (REPAIRS) LIMITED Events

21 Jul 2016
Total exemption small company accounts made up to 31 March 2015
10 Jun 2016
Director's details changed for Stephanie Davies on 10 January 2016
10 Jun 2016
Director's details changed for Matthew John Davies on 10 January 2016
16 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200

20 Mar 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
08 Oct 2002
Compulsory strike-off action has been discontinued
07 Oct 2002
Return made up to 15/02/02; full list of members
06 Oct 2002
Accounting reference date extended from 28/02/02 to 31/03/02
06 Aug 2002
First Gazette notice for compulsory strike-off
15 Feb 2001
Incorporation