CHASE CAR CARE CENTRES LIMITED
SHREWSBURY CHASE TYRES (SHREWSBURY) LIMITED

Hellopages » Shropshire » Shropshire » SY1 1PW

Company number 04784451
Status Active
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address CHASE TYRES (SHREWSBURY), SMITHFIELD ROAD, SHREWSBURY, SHROPSHIRE, SY1 1PW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories, 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 6 . The most likely internet sites of CHASE CAR CARE CENTRES LIMITED are www.chasecarcarecentres.co.uk, and www.chase-car-care-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Chase Car Care Centres Limited is a Private Limited Company. The company registration number is 04784451. Chase Car Care Centres Limited has been working since 02 June 2003. The present status of the company is Active. The registered address of Chase Car Care Centres Limited is Chase Tyres Shrewsbury Smithfield Road Shrewsbury Shropshire Sy1 1pw. . EDWARDS, Paula is a Secretary of the company. EDWARDS, Mark Alan is a Director of the company. Secretary EDWARDS, Paula has been resigned. Secretary KUDARENKO, Alan has been resigned. Secretary KUDARENKO, Alan has been resigned. Director KUDARENKO, Alan has been resigned. Director KUDARENKO, Alan has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
EDWARDS, Paula
Appointed Date: 01 January 2007

Director
EDWARDS, Mark Alan
Appointed Date: 02 June 2003
51 years old

Resigned Directors

Secretary
EDWARDS, Paula
Resigned: 01 June 2005
Appointed Date: 01 February 2005

Secretary
KUDARENKO, Alan
Resigned: 31 December 2006
Appointed Date: 01 June 2005

Secretary
KUDARENKO, Alan
Resigned: 31 January 2005
Appointed Date: 02 June 2003

Director
KUDARENKO, Alan
Resigned: 31 December 2006
Appointed Date: 01 June 2005
73 years old

Director
KUDARENKO, Alan
Resigned: 31 January 2005
Appointed Date: 02 June 2003
73 years old

Persons With Significant Control

Mr Mark Alan Edwards
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paula Edwards
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHASE CAR CARE CENTRES LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 6

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
02 Apr 2015
Statement of capital following an allotment of shares on 2 April 2015
  • GBP 6

...
... and 30 more events
21 Dec 2004
Return made up to 31/12/04; full list of members
21 Oct 2004
Total exemption small company accounts made up to 31 December 2003
25 Jun 2004
Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed

12 Dec 2003
Accounting reference date shortened from 30/06/04 to 31/12/03
02 Jun 2003
Incorporation