CHELSEA COACHWORKS (UK) LIMITED
KINGSTON UPON THAMES CHIPSAWAY (CHELSEA) LIMITED CHIPSAWAY (CENTRAL LONDON) LIMITED

Hellopages » Greater London » Kingston upon Thames » KT2 6LX

Company number 04470453
Status Active
Incorporation Date 26 June 2002
Company Type Private Limited Company
Address SIDDELEY HOUSE, 50 CANBURY PARK ROAD, KINGSTON UPON THAMES, KT2 6LX
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-02 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CHELSEA COACHWORKS (UK) LIMITED are www.chelseacoachworksuk.co.uk, and www.chelsea-coachworks-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Chelsea Coachworks Uk Limited is a Private Limited Company. The company registration number is 04470453. Chelsea Coachworks Uk Limited has been working since 26 June 2002. The present status of the company is Active. The registered address of Chelsea Coachworks Uk Limited is Siddeley House 50 Canbury Park Road Kingston Upon Thames Kt2 6lx. The company`s financial liabilities are £207.48k. It is £-50.28k against last year. The cash in hand is £66.76k. It is £66.32k against last year. And the total assets are £139.13k, which is £57.01k against last year. LOO, Lyming is a Director of the company. Secretary PETTITT, Colette has been resigned. Secretary LAWSTORE LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


chelsea coachworks (uk) Key Finiance

LIABILITIES £207.48k
-20%
CASH £66.76k
+15317%
TOTAL ASSETS £139.13k
+69%
All Financial Figures

Current Directors

Director
LOO, Lyming
Appointed Date: 26 June 2002
61 years old

Resigned Directors

Secretary
PETTITT, Colette
Resigned: 01 June 2010
Appointed Date: 26 May 2004

Secretary
LAWSTORE LIMITED
Resigned: 26 May 2004
Appointed Date: 26 June 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 26 June 2002
Appointed Date: 26 June 2002

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 26 June 2002
Appointed Date: 26 June 2002

CHELSEA COACHWORKS (UK) LIMITED Events

22 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
02 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1

25 May 2016
Total exemption small company accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 31 more events
09 Jul 2002
New director appointed
09 Jul 2002
New secretary appointed
09 Jul 2002
Registered office changed on 09/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
03 Jul 2002
Company name changed chipsaway (central london) limit ed\certificate issued on 03/07/02
26 Jun 2002
Incorporation

CHELSEA COACHWORKS (UK) LIMITED Charges

22 September 2014
Charge code 0447 0453 0001
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…