CARBERRY-PARKS AND BOOTLE BRAKE & CLUTCH LIMITED
MERSEYSIDE CARBERRY-PARKS MOTOR FACTORS LIMITED

Hellopages » Merseyside » Sefton » L20 8AT

Company number 01171282
Status Active
Incorporation Date 23 May 1974
Company Type Private Limited Company
Address 2 BERRY STREET, LIVERPOOL, MERSEYSIDE, L20 8AT
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CARBERRY-PARKS AND BOOTLE BRAKE & CLUTCH LIMITED are www.carberryparksandbootlebrakeclutch.co.uk, and www.carberry-parks-and-bootle-brake-clutch.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. Carberry Parks and Bootle Brake Clutch Limited is a Private Limited Company. The company registration number is 01171282. Carberry Parks and Bootle Brake Clutch Limited has been working since 23 May 1974. The present status of the company is Active. The registered address of Carberry Parks and Bootle Brake Clutch Limited is 2 Berry Street Liverpool Merseyside L20 8at. The company`s financial liabilities are £99.24k. It is £-2.87k against last year. The cash in hand is £13.73k. It is £3.66k against last year. And the total assets are £212.11k, which is £-24.12k against last year. PARK, Alexander Sebastian is a Director of the company. Secretary CARBERRY, Michael Thomas has been resigned. Director CARBERRY, Michael Thomas has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


carberry-parks and bootle brake & clutch Key Finiance

LIABILITIES £99.24k
-3%
CASH £13.73k
+36%
TOTAL ASSETS £212.11k
-11%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
CARBERRY, Michael Thomas
Resigned: 31 March 2009

Director
CARBERRY, Michael Thomas
Resigned: 31 March 2009
77 years old

Persons With Significant Control

Mr Alexander Sebastian Park
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CARBERRY-PARKS AND BOOTLE BRAKE & CLUTCH LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 21 September 2016 with updates
12 Oct 2015
Total exemption small company accounts made up to 31 March 2015
24 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
01 Aug 1988
Return made up to 11/07/88; full list of members

10 Aug 1987
Accounts for a small company made up to 31 March 1987

10 Aug 1987
Return made up to 08/06/87; full list of members

01 Oct 1986
Accounts for a small company made up to 31 March 1986

01 Oct 1986
Return made up to 10/10/86; full list of members

CARBERRY-PARKS AND BOOTLE BRAKE & CLUTCH LIMITED Charges

1 March 1989
Legal charge
Delivered: 17 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 51 st. Mary's road & 46 wellington street garston liverpool…
18 June 1979
Debenture
Delivered: 28 June 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…
2 June 1976
Legal charge
Delivered: 21 June 1976
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 40 window lane, garston, liverpool.