SHELBY VEHICLE SERVICES LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 4RL

Company number 02890961
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address 407 NEW KINGS ROAD, LONDON, SW6 4RL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 1,000 . The most likely internet sites of SHELBY VEHICLE SERVICES LIMITED are www.shelbyvehicleservices.co.uk, and www.shelby-vehicle-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Shelby Vehicle Services Limited is a Private Limited Company. The company registration number is 02890961. Shelby Vehicle Services Limited has been working since 25 January 1994. The present status of the company is Active. The registered address of Shelby Vehicle Services Limited is 407 New Kings Road London Sw6 4rl. The company`s financial liabilities are £84.16k. It is £4.85k against last year. The cash in hand is £116.68k. It is £-12.24k against last year. And the total assets are £126.88k, which is £-10.52k against last year. ROXBOROUGH SECRETARIAL SERVICES LIMITED is a Secretary of the company. GONCALVES, Luis is a Director of the company. GRIFFITHS, Jack is a Director of the company. GRIFFITHS, Mark Lewis is a Director of the company. Secretary GRIFFITHS, Mark Lewis has been resigned. Secretary LAYCOCK, Reginald Stephen has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GRIFFITHS, Joseph Lewis has been resigned. Director GRIFFITHS, Mark has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LAYCOCK, Reginald Stephen has been resigned. The company operates in "Maintenance and repair of motor vehicles".


shelby vehicle services Key Finiance

LIABILITIES £84.16k
+6%
CASH £116.68k
-10%
TOTAL ASSETS £126.88k
-8%
All Financial Figures

Current Directors

Secretary
ROXBOROUGH SECRETARIAL SERVICES LIMITED
Appointed Date: 12 February 2013

Director
GONCALVES, Luis
Appointed Date: 06 May 2014
58 years old

Director
GRIFFITHS, Jack
Appointed Date: 06 May 2014
34 years old

Director
GRIFFITHS, Mark Lewis
Appointed Date: 23 May 2007
64 years old

Resigned Directors

Secretary
GRIFFITHS, Mark Lewis
Resigned: 12 February 2013
Appointed Date: 31 March 2008

Secretary
LAYCOCK, Reginald Stephen
Resigned: 31 March 2008
Appointed Date: 25 January 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 January 1994
Appointed Date: 25 January 1994

Director
GRIFFITHS, Joseph Lewis
Resigned: 13 November 2012
Appointed Date: 25 January 1994
86 years old

Director
GRIFFITHS, Mark
Resigned: 19 February 1996
Appointed Date: 01 February 1994
64 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 January 1994
Appointed Date: 25 January 1994

Director
LAYCOCK, Reginald Stephen
Resigned: 31 March 2008
Appointed Date: 25 January 1994
83 years old

Persons With Significant Control

Mark Lewis Griffiths
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SHELBY VEHICLE SERVICES LIMITED Events

18 Jan 2017
Confirmation statement made on 17 December 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000

24 Apr 2015
Total exemption small company accounts made up to 31 January 2015
22 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000

...
... and 62 more events
16 Feb 1994
Accounting reference date notified as 31/01

16 Feb 1994
Ad 01/02/94--------- £ si 100@1=100 £ ic 2/102

13 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

13 Feb 1994
Director resigned;new director appointed

25 Jan 1994
Incorporation

SHELBY VEHICLE SERVICES LIMITED Charges

22 March 1994
Mortgage debenture
Delivered: 30 March 1994
Status: Satisfied on 19 August 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…