ACKLAM CAR CENTRE LIMITED
CLEVELAND

Hellopages » North Yorkshire » Middlesbrough » TS5 7AB

Company number 04172442
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address 237 ACKLAM ROAD, MIDDLESBROUGH, CLEVELAND, TS5 7AB
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of ACKLAM CAR CENTRE LIMITED are www.acklamcarcentre.co.uk, and www.acklam-car-centre.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-four years and seven months. Acklam Car Centre Limited is a Private Limited Company. The company registration number is 04172442. Acklam Car Centre Limited has been working since 05 March 2001. The present status of the company is Active. The registered address of Acklam Car Centre Limited is 237 Acklam Road Middlesbrough Cleveland Ts5 7ab. The company`s financial liabilities are £2066.37k. It is £168.73k against last year. The cash in hand is £208.88k. It is £-114.39k against last year. And the total assets are £2521.56k, which is £153.95k against last year. ANDREWS, Pauline Elizabeth is a Secretary of the company. ANDREWS, Kirk is a Director of the company. Secretary ANDREWS, Kirk has been resigned. Director ANDREWS, Christopher James has been resigned. Director WALKER, Michael Alan has been resigned. The company operates in "Sale of used cars and light motor vehicles".


acklam car centre Key Finiance

LIABILITIES £2066.37k
+8%
CASH £208.88k
-36%
TOTAL ASSETS £2521.56k
+6%
All Financial Figures

Current Directors

Secretary
ANDREWS, Pauline Elizabeth
Appointed Date: 01 March 2003

Director
ANDREWS, Kirk
Appointed Date: 05 March 2001
54 years old

Resigned Directors

Secretary
ANDREWS, Kirk
Resigned: 01 March 2003
Appointed Date: 05 March 2001

Director
ANDREWS, Christopher James
Resigned: 01 March 2003
Appointed Date: 05 March 2001
47 years old

Director
WALKER, Michael Alan
Resigned: 05 December 2001
Appointed Date: 05 March 2001
60 years old

Persons With Significant Control

Mr Kirk Andrews
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

Mr Christopher James Andrews
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

ACKLAM CAR CENTRE LIMITED Events

08 Mar 2017
Confirmation statement made on 5 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

07 Mar 2016
Director's details changed for Mr Kirk Andrews on 5 March 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 30 more events
13 Jun 2003
Director resigned
09 Dec 2002
Accounts for a small company made up to 31 March 2002
07 Jun 2002
Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

13 Dec 2001
Director resigned
05 Mar 2001
Incorporation