M & S ACCIDENT REPAIRS LIMITED
ASHFORD M & S ARLINGTON MERLIN LIMITED

Hellopages » Surrey » Spelthorne » TW15 1XB

Company number 02719277
Status Active
Incorporation Date 1 June 1992
Company Type Private Limited Company
Address ELLIOTT HOUSE, ASHFORD ROAD, ASHFORD, MIDDLESEX, ENGLAND, TW15 1XB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Mark Stuart as a director on 7 October 2016; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 6,002 . The most likely internet sites of M & S ACCIDENT REPAIRS LIMITED are www.msaccidentrepairs.co.uk, and www.m-s-accident-repairs.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-three years and five months. The distance to to Fulwell Rail Station is 4.2 miles; to Byfleet & New Haw Rail Station is 5 miles; to Chessington North Rail Station is 7.2 miles; to Brentford Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M S Accident Repairs Limited is a Private Limited Company. The company registration number is 02719277. M S Accident Repairs Limited has been working since 01 June 1992. The present status of the company is Active. The registered address of M S Accident Repairs Limited is Elliott House Ashford Road Ashford Middlesex England Tw15 1xb. The company`s financial liabilities are £31.22k. It is £-143.63k against last year. The cash in hand is £253.58k. It is £253.57k against last year. And the total assets are £1400.21k, which is £-50.45k against last year. ELLIOTT, Susan is a Secretary of the company. ELLIOTT, Mark is a Director of the company. ELLIOTT, Terry is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director ELLIOTT, Susan has been resigned. Director FOSSALUZZA, Marc John has been resigned. Director STUART, Mark has been resigned. The company operates in "Maintenance and repair of motor vehicles".


m & s accident repairs Key Finiance

LIABILITIES £31.22k
-83%
CASH £253.58k
+3622428%
TOTAL ASSETS £1400.21k
-4%
All Financial Figures

Current Directors

Secretary
ELLIOTT, Susan
Appointed Date: 01 June 1992

Director
ELLIOTT, Mark
Appointed Date: 01 June 1992
54 years old

Director
ELLIOTT, Terry
Appointed Date: 06 April 1999
84 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 01 June 1992
Appointed Date: 01 June 1992

Director
ELLIOTT, Susan
Resigned: 31 July 2013
Appointed Date: 01 June 1992
83 years old

Director
FOSSALUZZA, Marc John
Resigned: 10 December 2009
Appointed Date: 14 November 2002
65 years old

Director
STUART, Mark
Resigned: 07 October 2016
Appointed Date: 12 March 2015
52 years old

M & S ACCIDENT REPAIRS LIMITED Events

12 Oct 2016
Termination of appointment of Mark Stuart as a director on 7 October 2016
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
06 Jul 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 6,002

05 Jul 2016
Registered office address changed from The Barn Groveley Road Feltham Middlesex TW13 4PJ to Elliott House Ashford Road Ashford Middlesex TW15 1XB on 5 July 2016
25 Jan 2016
Statement of capital following an allotment of shares on 1 June 2015
  • GBP 6,002

...
... and 75 more events
18 Nov 1993
Return made up to 01/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

28 Sep 1993
Registered office changed on 28/09/93 from: 124 st johns road isleworth middx TW7 6PL

07 Oct 1992
Registered office changed on 07/10/92 from: hunt ford & co 37 george street staines middlesex TW18 4LB

10 Jun 1992
Secretary resigned

01 Jun 1992
Incorporation

M & S ACCIDENT REPAIRS LIMITED Charges

4 February 2008
Debenture
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 May 2006
All assets debenture
Delivered: 5 May 2006
Status: Satisfied on 7 October 2008
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1996
Fixed charge
Delivered: 19 March 1996
Status: Satisfied on 7 October 2008
Persons entitled: Venture Factors PLC
Description: Fixed equitable charge over 1) all factored debts; 2) all…
16 October 1995
Mortgage debenture
Delivered: 20 October 1995
Status: Satisfied on 29 April 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 December 1993
Fixed and floating charge
Delivered: 31 December 1993
Status: Satisfied on 2 December 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…