CALDICOT FLEET MAINTENANCE RECOVERY LTD.
CALDICOT

Hellopages » Monmouthshire » Monmouthshire » NP26 5PR

Company number 03741527
Status Active
Incorporation Date 26 March 1999
Company Type Private Limited Company
Address UNIT 9 CASTLE WAY, SEVERN BRIDGE INDUST PORTSKEWETT, CALDICOT, GWENT, NP26 5PR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Satisfaction of charge 037415270001 in full; Confirmation statement made on 26 March 2017 with updates; Director's details changed for Paul John Griffiths on 22 March 2017. The most likely internet sites of CALDICOT FLEET MAINTENANCE RECOVERY LTD. are www.caldicotfleetmaintenancerecovery.co.uk, and www.caldicot-fleet-maintenance-recovery.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and seven months. The distance to to Chepstow Rail Station is 4.5 miles; to St Andrews Road Rail Station is 5.6 miles; to Avonmouth Rail Station is 6.4 miles; to Sea Mills Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caldicot Fleet Maintenance Recovery Ltd is a Private Limited Company. The company registration number is 03741527. Caldicot Fleet Maintenance Recovery Ltd has been working since 26 March 1999. The present status of the company is Active. The registered address of Caldicot Fleet Maintenance Recovery Ltd is Unit 9 Castle Way Severn Bridge Indust Portskewett Caldicot Gwent Np26 5pr. The company`s financial liabilities are £568.24k. It is £118.99k against last year. The cash in hand is £181.46k. It is £149.57k against last year. And the total assets are £1094.64k, which is £144.87k against last year. EDWARDS, Gavin is a Secretary of the company. EDWARDS, Gavin is a Director of the company. EDWARDS, Howard John is a Director of the company. GRIFFITHS, Paul John is a Director of the company. HUGHES, Kevin is a Director of the company. Secretary EDWARDS, Howard John has been resigned. Secretary STEPHENS, Mark Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director STEPHENS, Mark Edward has been resigned. The company operates in "Maintenance and repair of motor vehicles".


caldicot fleet maintenance recovery Key Finiance

LIABILITIES £568.24k
+26%
CASH £181.46k
+468%
TOTAL ASSETS £1094.64k
+15%
All Financial Figures

Current Directors

Secretary
EDWARDS, Gavin
Appointed Date: 10 December 2014

Director
EDWARDS, Gavin
Appointed Date: 10 December 2014
48 years old

Director
EDWARDS, Howard John
Appointed Date: 26 March 1999
73 years old

Director
GRIFFITHS, Paul John
Appointed Date: 26 March 1999
63 years old

Director
HUGHES, Kevin
Appointed Date: 21 October 2016
59 years old

Resigned Directors

Secretary
EDWARDS, Howard John
Resigned: 10 December 2014
Appointed Date: 25 May 2007

Secretary
STEPHENS, Mark Edward
Resigned: 25 May 2007
Appointed Date: 26 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 1999
Appointed Date: 26 March 1999

Director
STEPHENS, Mark Edward
Resigned: 25 May 2007
Appointed Date: 26 March 1999
67 years old

Persons With Significant Control

Mr Paul John Griffiths
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALDICOT FLEET MAINTENANCE RECOVERY LTD. Events

05 May 2017
Satisfaction of charge 037415270001 in full
29 Mar 2017
Confirmation statement made on 26 March 2017 with updates
22 Mar 2017
Director's details changed for Paul John Griffiths on 22 March 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Appointment of Mr Kevin Hughes as a director on 21 October 2016
...
... and 50 more events
09 Jan 2001
Accounts for a small company made up to 31 March 2000
16 Aug 2000
Return made up to 26/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed

25 May 1999
Ad 26/03/99--------- £ si 1@1=1 £ ic 2/3
29 Mar 1999
Secretary resigned
26 Mar 1999
Incorporation

CALDICOT FLEET MAINTENANCE RECOVERY LTD. Charges

22 April 2014
Charge code 0374 1527 0001
Delivered: 30 April 2014
Status: Satisfied on 5 May 2017
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…