ASPECT CAR SALES LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 1QA

Company number 04430765
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address STOKE MILL HOUSE, WOKING ROAD, GUILDFORD, SURREY, GU1 1QA
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1 . The most likely internet sites of ASPECT CAR SALES LIMITED are www.aspectcarsales.co.uk, and www.aspect-car-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Aspect Car Sales Limited is a Private Limited Company. The company registration number is 04430765. Aspect Car Sales Limited has been working since 03 May 2002. The present status of the company is Active. The registered address of Aspect Car Sales Limited is Stoke Mill House Woking Road Guildford Surrey Gu1 1qa. The company`s financial liabilities are £0.31k. It is £-11.28k against last year. The cash in hand is £27k. It is £25.68k against last year. And the total assets are £39.62k, which is £2.58k against last year. HICKS, Janet is a Secretary of the company. HICKS, Gary is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


aspect car sales Key Finiance

LIABILITIES £0.31k
-98%
CASH £27k
+1947%
TOTAL ASSETS £39.62k
+6%
All Financial Figures

Current Directors

Secretary
HICKS, Janet
Appointed Date: 03 May 2002

Director
HICKS, Gary
Appointed Date: 03 May 2002
68 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Persons With Significant Control

Mr Gary Hicks
Notified on: 3 May 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ASPECT CAR SALES LIMITED Events

04 May 2017
Confirmation statement made on 30 April 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1

...
... and 34 more events
15 Jun 2002
Secretary resigned;director resigned
15 Jun 2002
Registered office changed on 15/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
15 Jun 2002
New director appointed
15 Jun 2002
New secretary appointed
03 May 2002
Incorporation