CAR ELECTRONICS LIMITED

Hellopages » Leicestershire » Leicester » LE2 6AN

Company number 00787857
Status Active
Incorporation Date 14 January 1964
Company Type Private Limited Company
Address 9 OAKLAND ROAD, LEICESTER, LE2 6AN
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,387 ; Auditor's resignation. The most likely internet sites of CAR ELECTRONICS LIMITED are www.carelectronics.co.uk, and www.car-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. Car Electronics Limited is a Private Limited Company. The company registration number is 00787857. Car Electronics Limited has been working since 14 January 1964. The present status of the company is Active. The registered address of Car Electronics Limited is 9 Oakland Road Leicester Le2 6an. . WARD, Caroline Ann is a Secretary of the company. GREEN, Anthony John is a Director of the company. MARSDEN, Andrew James is a Director of the company. WARD, Caroline Ann is a Director of the company. Director GREEN, Anthony John has been resigned. Director GREEN, John Michael has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors


Director
GREEN, Anthony John
Appointed Date: 01 December 2004
69 years old

Director

Director
WARD, Caroline Ann

67 years old

Resigned Directors

Director
GREEN, Anthony John
Resigned: 30 November 2004
69 years old

Director
GREEN, John Michael
Resigned: 07 July 2004
97 years old

CAR ELECTRONICS LIMITED Events

11 Aug 2016
Full accounts made up to 31 January 2016
29 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,387

23 Jul 2015
Auditor's resignation
30 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,387

11 May 2015
Accounts for a medium company made up to 31 January 2015
...
... and 77 more events
07 Dec 1987
Return made up to 15/09/87; full list of members

03 Feb 1987
Secretary resigned;new secretary appointed

15 Jul 1986
Accounts for a small company made up to 31 January 1986

15 Jul 1986
Return made up to 30/05/86; full list of members

14 Jan 1964
Incorporation

CAR ELECTRONICS LIMITED Charges

25 September 1985
Legal mortgage
Delivered: 26 September 1985
Status: Satisfied on 4 July 1991
Persons entitled: National Westminster Bank PLC
Description: 556/558, stoney stanton road coventry. And/or the proceeds…
8 July 1985
Mortgage debenture
Delivered: 29 July 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h property…
17 December 1982
Legal mortgage
Delivered: 5 January 1983
Status: Satisfied on 4 July 1991
Persons entitled: National Westminster Bank PLC
Description: F/H 13 ashbourne road and 1 fowler street, derby.. Floating…
6 October 1980
Legal mortgage
Delivered: 10 October 1980
Status: Satisfied on 4 July 1991
Persons entitled: National Westminster Bank PLC
Description: Land and premises at oakland road, leicester. Floating…