CHELMSFORD ACCIDENT REPAIR SPECIALISTS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1PD

Company number 02779500
Status Active
Incorporation Date 14 January 1993
Company Type Private Limited Company
Address RIVERMEAD INDUSTRIAL ESTATE, BISHOP HALL LANE, CHELMSFORD, ESSEX,, CM1 1PD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 3 . The most likely internet sites of CHELMSFORD ACCIDENT REPAIR SPECIALISTS LIMITED are www.chelmsfordaccidentrepairspecialists.co.uk, and www.chelmsford-accident-repair-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Chelmsford Accident Repair Specialists Limited is a Private Limited Company. The company registration number is 02779500. Chelmsford Accident Repair Specialists Limited has been working since 14 January 1993. The present status of the company is Active. The registered address of Chelmsford Accident Repair Specialists Limited is Rivermead Industrial Estate Bishop Hall Lane Chelmsford Essex Cm1 1pd. . RICKETT, Catherine Louise is a Secretary of the company. RICKETT, David Jason is a Director of the company. Secretary READER, Colin Richard has been resigned. Secretary RICKETT, Jennifer Clare has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director RICKETT, David John has been resigned. Director RICKETT, David John has been resigned. Director RICKETT, Jennifer Clare has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
RICKETT, Catherine Louise
Appointed Date: 01 February 2005

Director
RICKETT, David Jason
Appointed Date: 14 January 1993
58 years old

Resigned Directors

Secretary
READER, Colin Richard
Resigned: 01 March 1996
Appointed Date: 14 January 1993

Secretary
RICKETT, Jennifer Clare
Resigned: 31 January 2005
Appointed Date: 01 March 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 January 1993
Appointed Date: 14 January 1993

Director
RICKETT, David John
Resigned: 01 February 2005
Appointed Date: 17 December 1993
80 years old

Director
RICKETT, David John
Resigned: 14 January 1993
Appointed Date: 14 January 1993
80 years old

Director
RICKETT, Jennifer Clare
Resigned: 17 December 1993
Appointed Date: 14 January 1993
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 January 1993
Appointed Date: 14 January 1993

Persons With Significant Control

Mr David Jason Rickett
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CHELMSFORD ACCIDENT REPAIR SPECIALISTS LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 January 2016
20 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3

09 Oct 2015
Total exemption small company accounts made up to 31 January 2015
11 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3

...
... and 60 more events
12 Feb 1993
Director resigned;new director appointed

12 Feb 1993
Accounting reference date notified as 31/01

12 Feb 1993
Ad 14/01/93--------- £ si 2@1=2 £ ic 2/4

18 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jan 1993
Incorporation

CHELMSFORD ACCIDENT REPAIR SPECIALISTS LIMITED Charges

2 June 1998
Legal charge
Delivered: 6 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 4B & 4C rivermead estate bishop hall lane chelmsford…
12 May 1998
Debenture
Delivered: 21 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…