REDHILL TYRES & CAR REPAIRS LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 3BG

Company number 03500840
Status Active
Incorporation Date 28 January 1998
Company Type Private Limited Company
Address 200 LONDON ROAD NORTH, MERSTHAM, REDHILL, RH1 3BG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 2 . The most likely internet sites of REDHILL TYRES & CAR REPAIRS LIMITED are www.redhilltyrescarrepairs.co.uk, and www.redhill-tyres-car-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Redhill Tyres Car Repairs Limited is a Private Limited Company. The company registration number is 03500840. Redhill Tyres Car Repairs Limited has been working since 28 January 1998. The present status of the company is Active. The registered address of Redhill Tyres Car Repairs Limited is 200 London Road North Merstham Redhill Rh1 3bg. . DALY, Agnes is a Director of the company. DALY, Eamon is a Director of the company. DALY, John is a Director of the company. Secretary DALY, Agnes has been resigned. Secretary DALY, Elaine Margaret has been resigned. Secretary MCGIRR, Paul Francis has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DALY, Eamon Patrick has been resigned. Director DALY, John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
DALY, Agnes
Appointed Date: 04 August 2003
79 years old

Director
DALY, Eamon
Appointed Date: 01 December 2011
49 years old

Director
DALY, John
Appointed Date: 01 May 2014
77 years old

Resigned Directors

Secretary
DALY, Agnes
Resigned: 04 August 2003
Appointed Date: 01 July 2001

Secretary
DALY, Elaine Margaret
Resigned: 01 July 2001
Appointed Date: 28 January 1998

Secretary
MCGIRR, Paul Francis
Resigned: 20 January 2015
Appointed Date: 04 August 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 January 1998
Appointed Date: 28 January 1998

Director
DALY, Eamon Patrick
Resigned: 03 August 1999
Appointed Date: 28 January 1998
49 years old

Director
DALY, John
Resigned: 24 November 2003
Appointed Date: 03 August 1999
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 January 1998
Appointed Date: 28 January 1998

Persons With Significant Control

Mr Eamon Patrick Daly
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

REDHILL TYRES & CAR REPAIRS LIMITED Events

08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
22 Sep 2016
Micro company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

29 Jan 2016
Register inspection address has been changed from Hornbeams House Walterhouse Lane Kingswood Surrey KT20 6LF United Kingdom to 200 London Road North Merstham Redhill RH1 3BG
22 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 49 more events
11 May 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 1999
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 May 1999
Return made up to 28/01/99; full list of members
28 Jan 1998
Incorporation