COMMERCIAL BODYWORKS LTD
ST. NEOTS ADVANTAGE CONTRACTS LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2QY

Company number 03457305
Status Active
Incorporation Date 29 October 1997
Company Type Private Limited Company
Address 2 RIDGEWAY, EYNESBURY, ST. NEOTS, CAMBRIDGESHIRE, PE19 2QY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 2 in full; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of COMMERCIAL BODYWORKS LTD are www.commercialbodyworks.co.uk, and www.commercial-bodyworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Sandy Rail Station is 6.4 miles; to Huntingdon Rail Station is 8.3 miles; to Biggleswade Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commercial Bodyworks Ltd is a Private Limited Company. The company registration number is 03457305. Commercial Bodyworks Ltd has been working since 29 October 1997. The present status of the company is Active. The registered address of Commercial Bodyworks Ltd is 2 Ridgeway Eynesbury St Neots Cambridgeshire Pe19 2qy. . CROMWELL MANAGEMENT SERVICES LIMITED is a Secretary of the company. CARVER, Andrew William is a Director of the company. SMITH, Graham Christopher is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary INGLIS, John has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director MATTHEWS, Janice Rosemary has been resigned. Director MATTHEWS, Terence Frederick has been resigned. Director SMITH, William Wallace has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
CROMWELL MANAGEMENT SERVICES LIMITED
Appointed Date: 01 June 2007

Director
CARVER, Andrew William
Appointed Date: 01 November 2005
55 years old

Director
SMITH, Graham Christopher
Appointed Date: 01 October 2002
56 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 29 October 1997
Appointed Date: 29 October 1997

Secretary
INGLIS, John
Resigned: 01 June 2007
Appointed Date: 29 October 1997

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 29 October 1997
Appointed Date: 29 October 1997

Director
MATTHEWS, Janice Rosemary
Resigned: 01 October 2002
Appointed Date: 21 October 1998
77 years old

Director
MATTHEWS, Terence Frederick
Resigned: 24 July 2000
Appointed Date: 30 June 1999
80 years old

Director
SMITH, William Wallace
Resigned: 01 November 2005
Appointed Date: 29 October 1997
80 years old

Persons With Significant Control

Mr Graham Christopher Smith
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew William Carver
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMERCIAL BODYWORKS LTD Events

04 Jan 2017
Satisfaction of charge 4 in full
04 Jan 2017
Satisfaction of charge 2 in full
11 Nov 2016
Confirmation statement made on 8 November 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 125

...
... and 65 more events
28 Jan 1998
Director resigned
31 Dec 1997
New secretary appointed
31 Dec 1997
Registered office changed on 31/12/97 from: 44 upper belgrave road bristol BS8 2XN
31 Dec 1997
New director appointed
29 Oct 1997
Incorporation

COMMERCIAL BODYWORKS LTD Charges

4 December 2012
Debenture
Delivered: 14 December 2012
Status: Satisfied on 4 January 2017
Persons entitled: A & R Vehcile Services Limited
Description: Fixed and floating charge over the undertaking and all…
27 January 2010
Fixed charge on non-vesting debts
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: To secure payment and rempayment of the secured monies the…
13 May 1998
Debenture
Delivered: 19 May 1998
Status: Satisfied on 4 January 2017
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 April 1998
Fixed charge on book debts
Delivered: 8 April 1998
Status: Satisfied on 27 November 2012
Persons entitled: Isis Factors PLC
Description: All the book and other debts due to the company from to…