S N AUTOSPARES & CO LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 3HZ

Company number 02376143
Status Active
Incorporation Date 26 April 1989
Company Type Private Limited Company
Address SN AUTOHAUS, 181 FOREST ROAD HAINAULT, ILFORD, ESSEX, IG6 3HZ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of S N AUTOSPARES & CO LIMITED are www.snautosparesco.co.uk, and www.s-n-autospares-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and six months. S N Autospares Co Limited is a Private Limited Company. The company registration number is 02376143. S N Autospares Co Limited has been working since 26 April 1989. The present status of the company is Active. The registered address of S N Autospares Co Limited is Sn Autohaus 181 Forest Road Hainault Ilford Essex Ig6 3hz. The company`s financial liabilities are £251.38k. It is £16.49k against last year. The cash in hand is £2.29k. It is £0.84k against last year. And the total assets are £512.33k, which is £19.84k against last year. CHANDARANA, Naina is a Secretary of the company. CHANDARANA, Naina is a Director of the company. CHANDARANA, Shashikant is a Director of the company. The company operates in "Maintenance and repair of motor vehicles".


s n autospares & co Key Finiance

LIABILITIES £251.38k
+7%
CASH £2.29k
+58%
TOTAL ASSETS £512.33k
+4%
All Financial Figures

Current Directors


Director
CHANDARANA, Naina

68 years old

Director

Persons With Significant Control

Mr Shashikant Chandarana
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S N AUTOSPARES & CO LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 August 2016
07 Feb 2017
Confirmation statement made on 10 January 2017 with updates
21 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 70 more events
07 Aug 1989
Registered office changed on 07/08/89 from: miller house rosslyn crescent harrow middlesex HA1 2SZ

07 Aug 1989
New director appointed

07 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1989
Registered office changed on 07/07/89 from: classic house 174-180 old street london EC1V 9BP

26 Apr 1989
Incorporation

S N AUTOSPARES & CO LIMITED Charges

30 April 2007
Debenture
Delivered: 5 May 2007
Status: Satisfied on 9 May 2014
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed charge and legal mortgage all f/h and l/h property…
9 March 2006
Debenture
Delivered: 11 March 2006
Status: Satisfied on 9 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1991
Legal charge
Delivered: 21 January 1991
Status: Satisfied on 9 May 2014
Persons entitled: Barclays Bank PLC
Description: 83 old church road, chingford, L.B. of waltham forest.
2 January 1991
Legal charge
Delivered: 21 January 1991
Status: Satisfied on 9 May 2014
Persons entitled: Barclays Bank PLC
Description: 85 and 87 old church road chingford, L.B. of waltham forest.
31 January 1990
Debenture
Delivered: 6 February 1990
Status: Satisfied on 9 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…