CENTRAL CAR CARE LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 1RR

Company number 03023043
Status Active
Incorporation Date 17 February 1995
Company Type Private Limited Company
Address D W ACCOUNTANCY, 72 CARDIGAN STREET, LUTON, BEDFORDSHIRE, LU1 1RR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CENTRAL CAR CARE LIMITED are www.centralcarcare.co.uk, and www.central-car-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Central Car Care Limited is a Private Limited Company. The company registration number is 03023043. Central Car Care Limited has been working since 17 February 1995. The present status of the company is Active. The registered address of Central Car Care Limited is D W Accountancy 72 Cardigan Street Luton Bedfordshire Lu1 1rr. The company`s financial liabilities are £60.22k. It is £6.47k against last year. The cash in hand is £24.81k. It is £7.12k against last year. And the total assets are £76.8k, which is £6.75k against last year. ROSS, Teresa is a Secretary of the company. ROSS, Jude is a Director of the company. ROSS, Paul Alan is a Director of the company. Secretary AHLUWALIA, Sukhpal Singh has been resigned. Secretary ROSS, Karen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AHLUWALIA, Sukhpal Singh has been resigned. Director AHLUWALIA, Tejpal Singh has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


central car care Key Finiance

LIABILITIES £60.22k
+12%
CASH £24.81k
+40%
TOTAL ASSETS £76.8k
+9%
All Financial Figures

Current Directors

Secretary
ROSS, Teresa
Appointed Date: 14 February 2008

Director
ROSS, Jude
Appointed Date: 13 March 1995
68 years old

Director
ROSS, Paul Alan
Appointed Date: 08 October 2002
58 years old

Resigned Directors

Secretary
AHLUWALIA, Sukhpal Singh
Resigned: 06 November 1997
Appointed Date: 13 March 1995

Secretary
ROSS, Karen
Resigned: 14 February 2008
Appointed Date: 06 November 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 March 1995
Appointed Date: 17 February 1995

Director
AHLUWALIA, Sukhpal Singh
Resigned: 05 November 1997
Appointed Date: 13 March 1995
67 years old

Director
AHLUWALIA, Tejpal Singh
Resigned: 05 November 1997
Appointed Date: 13 March 1995
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 March 1995
Appointed Date: 17 February 1995

Persons With Significant Control

Mr Paul Alan Ross
Notified on: 10 April 2016
58 years old
Nature of control: Has significant influence or control

CENTRAL CAR CARE LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
24 Feb 2017
Confirmation statement made on 17 February 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

20 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 57 more events
23 Mar 1995
Secretary resigned;new director appointed
23 Mar 1995
New secretary appointed;director resigned;new director appointed
22 Mar 1995
Registered office changed on 22/03/95 from: classic house 174-180 old street london EC1V 9BP

20 Mar 1995
Company name changed speed 4818 LIMITED\certificate issued on 21/03/95
17 Feb 1995
Incorporation

CENTRAL CAR CARE LIMITED Charges

3 February 1998
Legal mortgage
Delivered: 13 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13-14 osten mews emperors gate gloucester road london SW7…
6 November 1997
Mortgage debenture
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…