NEWBOLD MOT CENTRE LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 8QN
Company number 04655518
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address NEWBOLD MOT CENTRE ST JOHNS ROAD, LITTLEMOOR, CHESTERFIELD, UK, S41 8QN
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of NEWBOLD MOT CENTRE LIMITED are www.newboldmotcentre.co.uk, and www.newbold-mot-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Newbold Mot Centre Limited is a Private Limited Company. The company registration number is 04655518. Newbold Mot Centre Limited has been working since 04 February 2003. The present status of the company is Active. The registered address of Newbold Mot Centre Limited is Newbold Mot Centre St Johns Road Littlemoor Chesterfield Uk S41 8qn. The company`s financial liabilities are £8.19k. It is £3.87k against last year. The cash in hand is £21.84k. It is £5.32k against last year. And the total assets are £38.2k, which is £4.02k against last year. FENDELL, Clare Selina is a Secretary of the company. FENDELL, Clare Selina is a Director of the company. FENDELL, Scott Raymond is a Director of the company. Secretary DAWSON, Joanna Louise has been resigned. Secretary FENDELL, Jason has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director FENDELL, Stewart Jeffery has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


newbold mot centre Key Finiance

LIABILITIES £8.19k
+89%
CASH £21.84k
+32%
TOTAL ASSETS £38.2k
+11%
All Financial Figures

Current Directors

Secretary
FENDELL, Clare Selina
Appointed Date: 29 June 2006

Director
FENDELL, Clare Selina
Appointed Date: 01 March 2008
53 years old

Director
FENDELL, Scott Raymond
Appointed Date: 29 June 2006
52 years old

Resigned Directors

Secretary
DAWSON, Joanna Louise
Resigned: 29 June 2006
Appointed Date: 03 April 2006

Secretary
FENDELL, Jason
Resigned: 30 March 2006
Appointed Date: 05 February 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 05 February 2003
Appointed Date: 04 February 2003

Director
FENDELL, Stewart Jeffery
Resigned: 29 June 2006
Appointed Date: 05 February 2003
71 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 05 February 2003
Appointed Date: 04 February 2003

Persons With Significant Control

Mr Scott Raymond Fendell
Notified on: 30 June 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Clare Selina Fendell
Notified on: 30 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWBOLD MOT CENTRE LIMITED Events

16 Feb 2017
Confirmation statement made on 4 February 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

03 Mar 2016
Register inspection address has been changed from C/O Cartlidge & Co Ltd 137 Laughton Road Dinnington Sheffield South Yorkshire S25 2PP England to Newbold Mot Littlemoor Chesterfield Derbyshire S41 8QN
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
27 Aug 2003
New director appointed
12 Feb 2003
Secretary resigned
12 Feb 2003
Director resigned
12 Feb 2003
Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN
04 Feb 2003
Incorporation