TECHMATIC CAR CENTRE LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 1BU

Company number 05687196
Status Active
Incorporation Date 25 January 2006
Company Type Private Limited Company
Address VICTORIA HOUSE, C/O ROSS KIT &, CO, 18 DALSTON GARDENS, STANMORE, MIDDLESEX, HA7 1BU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 25 January 2017 with updates; Termination of appointment of Enis Xheladini as a secretary on 1 February 2016. The most likely internet sites of TECHMATIC CAR CENTRE LIMITED are www.techmaticcarcentre.co.uk, and www.techmatic-car-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Techmatic Car Centre Limited is a Private Limited Company. The company registration number is 05687196. Techmatic Car Centre Limited has been working since 25 January 2006. The present status of the company is Active. The registered address of Techmatic Car Centre Limited is Victoria House C O Ross Kit Co 18 Dalston Gardens Stanmore Middlesex Ha7 1bu. The company`s financial liabilities are £4.5k. It is £-0.38k against last year. And the total assets are £12.89k, which is £-0.83k against last year. AJETI, Nazmi is a Director of the company. Secretary XHELADINI, Enis has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


techmatic car centre Key Finiance

LIABILITIES £4.5k
-8%
CASH n/a
TOTAL ASSETS £12.89k
-7%
All Financial Figures

Current Directors

Director
AJETI, Nazmi
Appointed Date: 26 January 2006
49 years old

Resigned Directors

Secretary
XHELADINI, Enis
Resigned: 01 February 2016
Appointed Date: 26 January 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 25 January 2006
Appointed Date: 25 January 2006

Nominee Director
QA NOMINEES LIMITED
Resigned: 25 January 2006
Appointed Date: 25 January 2006

Persons With Significant Control

Mr Ajeti Nazmi
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

TECHMATIC CAR CENTRE LIMITED Events

30 Mar 2017
Total exemption full accounts made up to 31 January 2017
03 Feb 2017
Confirmation statement made on 25 January 2017 with updates
16 Jun 2016
Termination of appointment of Enis Xheladini as a secretary on 1 February 2016
04 Apr 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

...
... and 28 more events
10 Feb 2006
New director appointed
06 Feb 2006
Registered office changed on 06/02/06 from: the studio st nicholas close elstree hertfordshire WD6 3EW
06 Feb 2006
Secretary resigned
06 Feb 2006
Director resigned
25 Jan 2006
Incorporation