CAR-TECH CORSHAM LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7SQ

Company number 05906109
Status Active
Incorporation Date 15 August 2006
Company Type Private Limited Company
Address 24 PICTON HOUSE HUSSAR COURT, WESTSIDE VIEW, WATERLOOVILLE, HAMPSHIRE, PO7 7SQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Director's details changed for Mr Paul Anthony Smith on 20 September 2016; Secretary's details changed for Angela Jane Smith on 20 September 2016. The most likely internet sites of CAR-TECH CORSHAM LIMITED are www.cartechcorsham.co.uk, and www.car-tech-corsham.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Car Tech Corsham Limited is a Private Limited Company. The company registration number is 05906109. Car Tech Corsham Limited has been working since 15 August 2006. The present status of the company is Active. The registered address of Car Tech Corsham Limited is 24 Picton House Hussar Court Westside View Waterlooville Hampshire Po7 7sq. The company`s financial liabilities are £33.54k. It is £26.15k against last year. The cash in hand is £60.54k. It is £-50.97k against last year. And the total assets are £66.88k, which is £-49.56k against last year. SMITH, Angela Jane is a Secretary of the company. SMITH, Paul Anthony is a Director of the company. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


car-tech corsham Key Finiance

LIABILITIES £33.54k
+353%
CASH £60.54k
-46%
TOTAL ASSETS £66.88k
-43%
All Financial Figures

Current Directors

Secretary
SMITH, Angela Jane
Appointed Date: 15 August 2006

Director
SMITH, Paul Anthony
Appointed Date: 15 August 2006
58 years old

Resigned Directors

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 15 August 2006
Appointed Date: 15 August 2006

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 15 August 2006
Appointed Date: 15 August 2006

Persons With Significant Control

Mr Paul Anthony Smith
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Jane Smith
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAR-TECH CORSHAM LIMITED Events

08 May 2017
Total exemption small company accounts made up to 30 September 2016
20 Sep 2016
Director's details changed for Mr Paul Anthony Smith on 20 September 2016
20 Sep 2016
Secretary's details changed for Angela Jane Smith on 20 September 2016
19 Sep 2016
Confirmation statement made on 15 August 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 22 more events
30 Aug 2006
Secretary resigned
30 Aug 2006
Director resigned
23 Aug 2006
New director appointed
23 Aug 2006
New secretary appointed
15 Aug 2006
Incorporation