EXCLUSIVE CARS (NOTTINGHAM) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6EE

Company number 02815347
Status Active
Incorporation Date 5 May 1993
Company Type Private Limited Company
Address 3RD FLOOR BUTT DYKE HOUSE, 33 PARK ROW, NOTTINGHAM, NG1 6EE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Current accounting period extended from 31 July 2016 to 31 December 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 871,765 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of EXCLUSIVE CARS (NOTTINGHAM) LIMITED are www.exclusivecarsnottingham.co.uk, and www.exclusive-cars-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Exclusive Cars Nottingham Limited is a Private Limited Company. The company registration number is 02815347. Exclusive Cars Nottingham Limited has been working since 05 May 1993. The present status of the company is Active. The registered address of Exclusive Cars Nottingham Limited is 3rd Floor Butt Dyke House 33 Park Row Nottingham Ng1 6ee. The company`s financial liabilities are £463.05k. It is £88.6k against last year. The cash in hand is £54.36k. It is £-17.61k against last year. And the total assets are £183.67k, which is £-110.22k against last year. PREW-SMITH, Tiah is a Director of the company. Secretary PREW-SMITH, Joyce May has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOND, Geoffrey Charles has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PREW-SMITH, Harry Edward has been resigned. Director VAITES, Kevin William has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


exclusive cars (nottingham) Key Finiance

LIABILITIES £463.05k
+23%
CASH £54.36k
-25%
TOTAL ASSETS £183.67k
-38%
All Financial Figures

Current Directors

Director
PREW-SMITH, Tiah
Appointed Date: 27 March 2014
51 years old

Resigned Directors

Secretary
PREW-SMITH, Joyce May
Resigned: 06 November 2010
Appointed Date: 28 May 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 May 1993
Appointed Date: 05 May 1993

Director
BOND, Geoffrey Charles
Resigned: 11 October 1996
Appointed Date: 01 February 1995
86 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 May 1993
Appointed Date: 05 May 1993
35 years old

Director
PREW-SMITH, Harry Edward
Resigned: 25 December 2013
Appointed Date: 28 May 1993
73 years old

Director
VAITES, Kevin William
Resigned: 14 August 1996
Appointed Date: 01 February 1995
63 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 May 1993
Appointed Date: 05 May 1993

EXCLUSIVE CARS (NOTTINGHAM) LIMITED Events

07 Dec 2016
Current accounting period extended from 31 July 2016 to 31 December 2016
08 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 871,765

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 871,765

07 May 2015
Statement of capital following an allotment of shares on 30 July 2014
  • GBP 871,765

...
... and 63 more events
14 Jun 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Jun 1993
£ nc 100/100000 28/05/93

14 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jun 1993
Company name changed feluca LIMITED\certificate issued on 09/06/93

05 May 1993
Incorporation

EXCLUSIVE CARS (NOTTINGHAM) LIMITED Charges

11 July 1994
Charge
Delivered: 20 July 1994
Status: Outstanding
Persons entitled: Harry Edward Prew-Smith
Description: F/H property situate and k/a unit 6 pintail close, victoria…
7 July 1993
Debenture
Delivered: 13 July 1993
Status: Outstanding
Persons entitled: Harry Edward Prew-Smith
Description: All property undertaking and assets of the company.