A.R.C. BODYSHOP LIMITED
MORDEN A.R.C. COACHWORKS MITCHAM LIMITED

Hellopages » Greater London » Merton » SM4 4NL

Company number 06005858
Status Active
Incorporation Date 22 November 2006
Company Type Private Limited Company
Address 218 GARTH ROAD, MORDEN, SURREY, SM4 4NL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of A.R.C. BODYSHOP LIMITED are www.arcbodyshop.co.uk, and www.a-r-c-bodyshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. A R C Bodyshop Limited is a Private Limited Company. The company registration number is 06005858. A R C Bodyshop Limited has been working since 22 November 2006. The present status of the company is Active. The registered address of A R C Bodyshop Limited is 218 Garth Road Morden Surrey Sm4 4nl. The company`s financial liabilities are £50.01k. It is £-30.42k against last year. The cash in hand is £53.78k. It is £22.84k against last year. And the total assets are £83.22k, which is £18.02k against last year. BAKER, Geoffrey Roy is a Director of the company. Secretary HART, Anthony has been resigned. Secretary WHITE, Graham has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


a.r.c. bodyshop Key Finiance

LIABILITIES £50.01k
-38%
CASH £53.78k
+73%
TOTAL ASSETS £83.22k
+27%
All Financial Figures

Current Directors

Director
BAKER, Geoffrey Roy
Appointed Date: 22 November 2006
60 years old

Resigned Directors

Secretary
HART, Anthony
Resigned: 30 September 2014
Appointed Date: 23 July 2007

Secretary
WHITE, Graham
Resigned: 16 July 2007
Appointed Date: 22 November 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 November 2006
Appointed Date: 22 November 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 November 2006
Appointed Date: 22 November 2006

Persons With Significant Control

Mr Geoffrey Roy Baker
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

A.R.C. BODYSHOP LIMITED Events

17 Jan 2017
Confirmation statement made on 22 November 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2

...
... and 25 more events
29 Dec 2006
New secretary appointed
29 Dec 2006
New director appointed
29 Dec 2006
Secretary resigned
29 Dec 2006
Director resigned
22 Nov 2006
Incorporation

A.R.C. BODYSHOP LIMITED Charges

4 April 2007
Debenture
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…