SPECIALIST CAR PRODUCTS LIMITED
FAYGATE

Hellopages » West Sussex » Horsham » RH12 4DN

Company number 01690048
Status Active
Incorporation Date 7 January 1983
Company Type Private Limited Company
Address UNIT 12, FAYGATE BUSINESS CENTRE, FAYGATE, WEST SUSSEX, RH12 4DN
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 66 . The most likely internet sites of SPECIALIST CAR PRODUCTS LIMITED are www.specialistcarproducts.co.uk, and www.specialist-car-products.co.uk. The predicted number of employees is 50 to 60. The company’s age is forty-two years and nine months. The distance to to Crawley Rail Station is 3.5 miles; to Christs Hospital Rail Station is 5.3 miles; to Balcombe Rail Station is 6.2 miles; to Burgess Hill Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialist Car Products Limited is a Private Limited Company. The company registration number is 01690048. Specialist Car Products Limited has been working since 07 January 1983. The present status of the company is Active. The registered address of Specialist Car Products Limited is Unit 12 Faygate Business Centre Faygate West Sussex Rh12 4dn. The company`s financial liabilities are £950.17k. It is £-223.45k against last year. The cash in hand is £26.6k. It is £12.66k against last year. And the total assets are £1640.52k, which is £-298.85k against last year. BELT, David Peter is a Secretary of the company. BELT, David Peter is a Director of the company. JEFFERY, David John is a Director of the company. Secretary BELT, David Peter has been resigned. Secretary SELSBY, David John has been resigned. Director MAHON, Michael Laurence has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


specialist car products Key Finiance

LIABILITIES £950.17k
-20%
CASH £26.6k
+90%
TOTAL ASSETS £1640.52k
-16%
All Financial Figures

Current Directors

Secretary
BELT, David Peter
Appointed Date: 31 December 2005

Director
BELT, David Peter

75 years old

Director
JEFFERY, David John

77 years old

Resigned Directors

Secretary
BELT, David Peter
Resigned: 13 December 2001

Secretary
SELSBY, David John
Resigned: 31 December 2005
Appointed Date: 13 December 2001

Director
MAHON, Michael Laurence
Resigned: 18 September 2001
77 years old

Persons With Significant Control

Scp (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPECIALIST CAR PRODUCTS LIMITED Events

05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 66

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2015
Satisfaction of charge 6 in full
...
... and 77 more events
21 Dec 1987
Return made up to 23/09/87; full list of members

30 Nov 1987
Accounts for a small company made up to 31 March 1987

20 May 1987
Accounts for a small company made up to 31 March 1986

20 May 1987
Return made up to 16/10/86; full list of members

07 Jan 1983
Certificate of incorporation

SPECIALIST CAR PRODUCTS LIMITED Charges

14 April 2015
Charge code 0169 0048 0007
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 October 2002
Legal mortgage
Delivered: 2 November 2002
Status: Satisfied on 27 October 2015
Persons entitled: Hsbc Bank PLC
Description: The property at the f/h apollo lichfield road industrial…
19 May 1998
Legal mortgage
Delivered: 27 May 1998
Status: Satisfied on 27 October 2015
Persons entitled: Midland Bank PLC
Description: F/H property k/a 11 & 12 faygate business park faygate west…
19 May 1998
Debenture
Delivered: 27 May 1998
Status: Satisfied on 27 October 2015
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 September 1991
Mortgage
Delivered: 1 October 1991
Status: Satisfied on 20 October 2011
Persons entitled: Lloyds Bank PLC
Description: Unit 11 faygate buisness centre,faygate,west…
9 February 1990
Mortgage
Delivered: 13 February 1990
Status: Satisfied on 20 October 2011
Persons entitled: Lloyds Bank PLC
Description: Unit 12 faygate business centre, faygate, horsham, west…
26 April 1988
Single debenture
Delivered: 28 April 1988
Status: Satisfied on 20 October 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…