PERSONAL IDENTITY (CAR STYLING) LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TY

Company number 02271252
Status Active
Incorporation Date 24 June 1988
Company Type Private Limited Company
Address 69 KNOWL PIECE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Micro company accounts made up to 31 July 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of PERSONAL IDENTITY (CAR STYLING) LIMITED are www.personalidentitycarstyling.co.uk, and www.personal-identity-car-styling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Personal Identity Car Styling Limited is a Private Limited Company. The company registration number is 02271252. Personal Identity Car Styling Limited has been working since 24 June 1988. The present status of the company is Active. The registered address of Personal Identity Car Styling Limited is 69 Knowl Piece Wilbury Way Hitchin Hertfordshire Sg4 0ty. The company`s financial liabilities are £48.77k. It is £-2.25k against last year. And the total assets are £102.36k, which is £-16.74k against last year. CUTTS, Andrew Richard is a Secretary of the company. CUTTS, Andrew Richard is a Director of the company. CUTTS, Richard Brian is a Director of the company. CUTTS, Simon Peter is a Director of the company. Secretary CUNNINGHAM, Paul has been resigned. Director CUNNINGHAM, Paul has been resigned. The company operates in "Other service activities n.e.c.".


personal identity (car styling) Key Finiance

LIABILITIES £48.77k
-5%
CASH n/a
TOTAL ASSETS £102.36k
-15%
All Financial Figures

Current Directors

Secretary
CUTTS, Andrew Richard
Appointed Date: 20 December 2007

Director
CUTTS, Andrew Richard
Appointed Date: 17 June 2005
46 years old

Director
CUTTS, Richard Brian

71 years old

Director
CUTTS, Simon Peter
Appointed Date: 17 June 2005
44 years old

Resigned Directors

Secretary
CUNNINGHAM, Paul
Resigned: 20 December 2007

Director
CUNNINGHAM, Paul
Resigned: 20 December 2007
66 years old

Persons With Significant Control

Mr Simon Peter Cutts
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Richard Cutts
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERSONAL IDENTITY (CAR STYLING) LIMITED Events

01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
28 Apr 2016
Micro company accounts made up to 31 July 2015
07 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

07 Jan 2015
Total exemption small company accounts made up to 31 July 2014
08 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100

...
... and 73 more events
04 Oct 1988
Director resigned;new director appointed

04 Oct 1988
Registered office changed on 04/10/88 from: 2 baches street london N1 6UB

30 Sep 1988
Company name changed moodring LIMITED\certificate issued on 03/10/88

21 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jun 1988
Incorporation

PERSONAL IDENTITY (CAR STYLING) LIMITED Charges

29 November 1988
Debenture
Delivered: 14 December 1988
Status: Satisfied on 18 May 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…