ECONOMIC PARTS & REPAIRS LIMITED
CHALFONT ST PETER

Hellopages » Buckinghamshire » Chiltern » SL9 9QL

Company number 03805934
Status Active
Incorporation Date 13 July 1999
Company Type Private Limited Company
Address 1ST FLOOR, DENMARK HOUSE, 143 HIGH STREET, CHALFONT ST PETER, SL9 9QL
Home Country United Kingdom
Nature of Business 99000 - Activities of extraterritorial organizations and bodies
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 20 . The most likely internet sites of ECONOMIC PARTS & REPAIRS LIMITED are www.economicpartsrepairs.co.uk, and www.economic-parts-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Economic Parts Repairs Limited is a Private Limited Company. The company registration number is 03805934. Economic Parts Repairs Limited has been working since 13 July 1999. The present status of the company is Active. The registered address of Economic Parts Repairs Limited is 1st Floor Denmark House 143 High Street Chalfont St Peter Sl9 9ql. The company`s financial liabilities are £17.46k. It is £0k against last year. The cash in hand is £0.49k. It is £-0.1k against last year. And the total assets are £17.46k, which is £0k against last year. CANDATEN, Richard Jean Francois is a Director of the company. Secretary CANDATEN, Richard Jean Francois has been resigned. Secretary GLOBE INTERNATIONAL UK LIMITED has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Director CANDATEN, Josiane Andree Marie has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Activities of extraterritorial organizations and bodies".


economic parts & repairs Key Finiance

LIABILITIES £17.46k
CASH £0.49k
-17%
TOTAL ASSETS £17.46k
All Financial Figures

Current Directors

Director
CANDATEN, Richard Jean Francois
Appointed Date: 03 May 2011
75 years old

Resigned Directors

Secretary
CANDATEN, Richard Jean Francois
Resigned: 05 January 2013
Appointed Date: 18 February 2000

Secretary
GLOBE INTERNATIONAL UK LIMITED
Resigned: 18 February 2000
Appointed Date: 13 July 1999

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 13 July 1999
Appointed Date: 13 July 1999

Director
CANDATEN, Josiane Andree Marie
Resigned: 03 May 2011
Appointed Date: 13 July 1999
76 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 13 July 1999
Appointed Date: 13 July 1999

Persons With Significant Control

Mr Richard Candaten
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

ECONOMIC PARTS & REPAIRS LIMITED Events

22 Jul 2016
Confirmation statement made on 13 July 2016 with updates
15 Sep 2015
Total exemption small company accounts made up to 31 July 2015
23 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 20

06 Nov 2014
Registered office address changed from Thornbury House Woodlands Gerrards Cross Buckinghamshire SL9 8DD to 1St Floor, Denmark House 143 High Street Chalfont St Peter SL9 9QL on 6 November 2014
10 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 37 more events
20 Jul 1999
Secretary resigned
20 Jul 1999
New secretary appointed
20 Jul 1999
Director resigned
20 Jul 1999
New director appointed
13 Jul 1999
Incorporation