EURO CAR CARE LIMITED
ASHBOURNE CITRONOME (DERBY) LIMITED CITRONOME LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE6 2AQ

Company number 03626610
Status Active
Incorporation Date 4 September 1998
Company Type Private Limited Company
Address DUNWOOD, SANDYBROOK, ASHBOURNE, DERBYSHIRE, DE6 2AQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 2 . The most likely internet sites of EURO CAR CARE LIMITED are www.eurocarcare.co.uk, and www.euro-car-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Euro Car Care Limited is a Private Limited Company. The company registration number is 03626610. Euro Car Care Limited has been working since 04 September 1998. The present status of the company is Active. The registered address of Euro Car Care Limited is Dunwood Sandybrook Ashbourne Derbyshire De6 2aq. The company`s financial liabilities are £63.48k. It is £-3.42k against last year. The cash in hand is £32.29k. It is £15.81k against last year. And the total assets are £145.34k, which is £7.94k against last year. BRYANT, Victoria Gail is a Secretary of the company. SCOTHERN, Stewart John is a Director of the company. Secretary SOAR, Sylvia Ivy has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


euro car care Key Finiance

LIABILITIES £63.48k
-6%
CASH £32.29k
+95%
TOTAL ASSETS £145.34k
+5%
All Financial Figures

Current Directors

Secretary
BRYANT, Victoria Gail
Appointed Date: 31 March 2007

Director
SCOTHERN, Stewart John
Appointed Date: 04 September 1998
58 years old

Resigned Directors

Secretary
SOAR, Sylvia Ivy
Resigned: 29 March 2007
Appointed Date: 04 September 1998

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 04 September 1998
Appointed Date: 04 September 1998

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 04 September 1998
Appointed Date: 04 September 1998

Persons With Significant Control

Mr Stewart John Scothern
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

EURO CAR CARE LIMITED Events

13 Sep 2016
Confirmation statement made on 12 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2

11 Sep 2015
Director's details changed for Stewart John Scothern on 1 September 2015
11 Sep 2015
Secretary's details changed for Victoria Gail Bryant on 1 September 2015
...
... and 49 more events
07 Oct 1998
New director appointed
07 Oct 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Sep 1998
Incorporation

EURO CAR CARE LIMITED Charges

25 February 1999
Debenture
Delivered: 4 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…