CHASE AUTO REPAIRS LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 4RH

Company number 04741183
Status Active
Incorporation Date 22 April 2003
Company Type Private Limited Company
Address NO 4 CASTLE COURT 2, CASTLEGATE WAY, DUDLEY, DY1 4RH
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 . The most likely internet sites of CHASE AUTO REPAIRS LIMITED are www.chaseautorepairs.co.uk, and www.chase-auto-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Chase Auto Repairs Limited is a Private Limited Company. The company registration number is 04741183. Chase Auto Repairs Limited has been working since 22 April 2003. The present status of the company is Active. The registered address of Chase Auto Repairs Limited is No 4 Castle Court 2 Castlegate Way Dudley Dy1 4rh. The company`s financial liabilities are £5.98k. It is £-2.17k against last year. The cash in hand is £0.8k. It is £0.22k against last year. And the total assets are £9.08k, which is £3.54k against last year. BRADBURY, Paul is a Director of the company. RUDGE, Malcolm John is a Director of the company. Secretary BREWER, Suzanne has been resigned. Secretary HILL, Paul has been resigned. Director BREWER, Kevin Michael has been resigned. Director HILL, Paul has been resigned. The company operates in "Maintenance and repair of motor vehicles".


chase auto repairs Key Finiance

LIABILITIES £5.98k
-27%
CASH £0.8k
+37%
TOTAL ASSETS £9.08k
+63%
All Financial Figures

Current Directors

Director
BRADBURY, Paul
Appointed Date: 06 April 2013
44 years old

Director
RUDGE, Malcolm John
Appointed Date: 22 April 2003
76 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 22 April 2003
Appointed Date: 22 April 2003

Secretary
HILL, Paul
Resigned: 31 March 2008
Appointed Date: 22 April 2003

Director
BREWER, Kevin Michael
Resigned: 22 April 2003
Appointed Date: 22 April 2003
73 years old

Director
HILL, Paul
Resigned: 31 March 2008
Appointed Date: 22 April 2003
57 years old

Persons With Significant Control

Mr Malcolm John Rudge
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CHASE AUTO REPAIRS LIMITED Events

19 May 2017
Confirmation statement made on 22 April 2017 with updates
29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Jul 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

...
... and 35 more events
29 Apr 2003
Ad 22/04/03--------- £ si 1@1=1 £ ic 1/2
28 Apr 2003
Secretary resigned
28 Apr 2003
Director resigned
28 Apr 2003
Registered office changed on 28/04/03 from: somerset house 40-49 price street birmingham B4 6LZ
22 Apr 2003
Incorporation