CAR-TECH (STAFFORDSHIRE) LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0AD

Company number 04526789
Status Active
Incorporation Date 5 September 2002
Company Type Private Limited Company
Address PORTHILL BANK PORTHILL, NEWCASTLE, STAFFORDSHIRE, ST5 0AD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 30 . The most likely internet sites of CAR-TECH (STAFFORDSHIRE) LIMITED are www.cartechstaffordshire.co.uk, and www.car-tech-staffordshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Car Tech Staffordshire Limited is a Private Limited Company. The company registration number is 04526789. Car Tech Staffordshire Limited has been working since 05 September 2002. The present status of the company is Active. The registered address of Car Tech Staffordshire Limited is Porthill Bank Porthill Newcastle Staffordshire St5 0ad. The company`s financial liabilities are £26.21k. It is £1.89k against last year. The cash in hand is £0.43k. It is £-0.69k against last year. And the total assets are £16.85k, which is £4.68k against last year. WHITE, Ross is a Secretary of the company. HUGHES, Mark is a Director of the company. WHITE, Ross is a Director of the company. Secretary YATES, Stephen Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director YATES, Stephen Mark has been resigned. The company operates in "Maintenance and repair of motor vehicles".


car-tech (staffordshire) Key Finiance

LIABILITIES £26.21k
+7%
CASH £0.43k
-62%
TOTAL ASSETS £16.85k
+38%
All Financial Figures

Current Directors

Secretary
WHITE, Ross
Appointed Date: 17 October 2006

Director
HUGHES, Mark
Appointed Date: 05 September 2002
62 years old

Director
WHITE, Ross
Appointed Date: 05 September 2002
48 years old

Resigned Directors

Secretary
YATES, Stephen Mark
Resigned: 17 October 2006
Appointed Date: 05 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 September 2002
Appointed Date: 05 September 2002

Director
YATES, Stephen Mark
Resigned: 17 October 2006
Appointed Date: 05 September 2002
70 years old

Persons With Significant Control

Mr Mark Hughes
Notified on: 1 September 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ross White
Notified on: 1 September 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAR-TECH (STAFFORDSHIRE) LIMITED Events

02 Nov 2016
Confirmation statement made on 5 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Nov 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 30

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
06 Oct 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 30

...
... and 28 more events
01 Oct 2003
Return made up to 05/09/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03

23 Aug 2003
Particulars of mortgage/charge
08 Oct 2002
Ad 05/09/02--------- £ si 29@1=29 £ ic 1/30
05 Sep 2002
Secretary resigned
05 Sep 2002
Incorporation

CAR-TECH (STAFFORDSHIRE) LIMITED Charges

12 August 2003
Debenture
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…