WESSEX AUTOCOLORS LIMITED
FROME

Hellopages » Somerset » Mendip » BA11 3EG

Company number 02007295
Status Active
Incorporation Date 7 April 1986
Company Type Private Limited Company
Address VALLIS HOUSE, 57 VALLIS ROAD, FROME, SOMERSET, BA11 3EG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Registration of charge 020072950005, created on 21 October 2016. The most likely internet sites of WESSEX AUTOCOLORS LIMITED are www.wessexautocolors.co.uk, and www.wessex-autocolors.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and seven months. The distance to to Freshford Rail Station is 7.5 miles; to Avoncliff Rail Station is 7.6 miles; to Bruton Rail Station is 9.8 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wessex Autocolors Limited is a Private Limited Company. The company registration number is 02007295. Wessex Autocolors Limited has been working since 07 April 1986. The present status of the company is Active. The registered address of Wessex Autocolors Limited is Vallis House 57 Vallis Road Frome Somerset Ba11 3eg. The company`s financial liabilities are £598.54k. It is £29.99k against last year. The cash in hand is £235.86k. It is £131.29k against last year. And the total assets are £846.91k, which is £215.86k against last year. WALLER, Helen is a Secretary of the company. WALLER, Mark Anthony is a Director of the company. Director WALLER, Brian George has been resigned. The company operates in "Buying and selling of own real estate".


wessex autocolors Key Finiance

LIABILITIES £598.54k
+5%
CASH £235.86k
+125%
TOTAL ASSETS £846.91k
+34%
All Financial Figures

Current Directors

Secretary

Director
WALLER, Mark Anthony

66 years old

Resigned Directors

Director
WALLER, Brian George
Resigned: 21 July 2013
87 years old

Persons With Significant Control

Mark Anthony Waller
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

WESSEX AUTOCOLORS LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 July 2016
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Oct 2016
Registration of charge 020072950005, created on 21 October 2016
26 Oct 2016
All of the property or undertaking has been released from charge 020072950004
04 Jun 2016
Registration of charge 020072950004, created on 2 June 2016
...
... and 74 more events
22 Jun 1988
Particulars of mortgage/charge

07 Jun 1988
Return made up to 14/10/87; full list of members

18 Apr 1988
Accounts made up to 31 July 1987

05 Mar 1988
Particulars of mortgage/charge

07 Apr 1986
Incorporation

WESSEX AUTOCOLORS LIMITED Charges

21 October 2016
Charge code 0200 7295 0005
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Howard Riley Developments Limited
Description: F/H property k/a plot 53 high street chapmanslade t/no…
2 June 2016
Charge code 0200 7295 0004
Delivered: 4 June 2016
Status: Outstanding
Persons entitled: Howard Riley Developments Limited
Description: F/H property k/a plot 53 high street chapmanslade…
16 June 1988
Mortgage debenture
Delivered: 22 June 1988
Status: Satisfied on 21 March 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 February 1988
Debenture
Delivered: 5 March 1988
Status: Satisfied on 2 November 1988
Persons entitled: Redfield Motor Factors (Wiltshire) Limited
Description: Unit 6 west wiltshire trading estate westbury trading…
18 July 1986
Mortgage
Delivered: 30 July 1986
Status: Satisfied on 21 March 2012
Persons entitled: National Westminster Bank PLC
Description: L/Hold, unit 6 headquarters road west wilts trading estate…