CARA-FIX LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 4HF

Company number 04439294
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address UNIT 16 ACORN INDUSTRIAL ESTATE, BONTOFT LANE, HULL, EAST YORKS, HU5 4HF
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Termination of appointment of Tracey Jayne Hearne as a director on 20 March 2016. The most likely internet sites of CARA-FIX LIMITED are www.carafix.co.uk, and www.cara-fix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Cara Fix Limited is a Private Limited Company. The company registration number is 04439294. Cara Fix Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of Cara Fix Limited is Unit 16 Acorn Industrial Estate Bontoft Lane Hull East Yorks Hu5 4hf. . HEARNE, Daniel is a Director of the company. HEARNE, Emma Louise is a Director of the company. HEARNE, Richard is a Director of the company. Secretary DAVIS, Barbara has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DAVIS, Barbara has been resigned. Director DAVIS, Ronald Anthony has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HEARNE, Tracey Jayne has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Director
HEARNE, Daniel
Appointed Date: 16 April 2016
32 years old

Director
HEARNE, Emma Louise
Appointed Date: 16 April 2016
35 years old

Director
HEARNE, Richard
Appointed Date: 17 November 2009
62 years old

Resigned Directors

Secretary
DAVIS, Barbara
Resigned: 17 November 2009
Appointed Date: 20 May 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 15 May 2002
Appointed Date: 15 May 2002

Director
DAVIS, Barbara
Resigned: 17 November 2009
Appointed Date: 20 May 2002
74 years old

Director
DAVIS, Ronald Anthony
Resigned: 17 November 2009
Appointed Date: 20 May 2002
75 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 15 May 2002
Appointed Date: 15 May 2002
71 years old

Director
HEARNE, Tracey Jayne
Resigned: 20 March 2016
Appointed Date: 17 November 2009
60 years old

CARA-FIX LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 June 2016
21 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

19 Apr 2016
Termination of appointment of Tracey Jayne Hearne as a director on 20 March 2016
19 Apr 2016
Appointment of Miss Emma Louise Hearne as a director on 16 April 2016
19 Apr 2016
Appointment of Mr Daniel Hearne as a director on 16 April 2016
...
... and 44 more events
18 Jun 2002
Accounting reference date extended from 31/05/03 to 30/06/03
17 Jun 2002
Secretary resigned
17 Jun 2002
Director resigned
17 Jun 2002
Registered office changed on 17/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
15 May 2002
Incorporation

CARA-FIX LIMITED Charges

8 June 2011
All assets debenture
Delivered: 13 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 December 2009
Debenture
Delivered: 11 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…