CONTACT AUTO TECHNICAL SERVICES LIMITED
ST HELENS

Hellopages » Merseyside » St. Helens » WA9 4YR

Company number 04863133
Status Active
Incorporation Date 12 August 2003
Company Type Private Limited Company
Address 7 HARRIER COURT, EUROLINK BUSINESS PARK, ST HELENS, MERSEYSIDE, WA9 4YR
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 250 . The most likely internet sites of CONTACT AUTO TECHNICAL SERVICES LIMITED are www.contactautotechnicalservices.co.uk, and www.contact-auto-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Contact Auto Technical Services Limited is a Private Limited Company. The company registration number is 04863133. Contact Auto Technical Services Limited has been working since 12 August 2003. The present status of the company is Active. The registered address of Contact Auto Technical Services Limited is 7 Harrier Court Eurolink Business Park St Helens Merseyside Wa9 4yr. . MCNULTY, Catherine is a Secretary of the company. MCNULTY, Simon James is a Director of the company. YOUNG, Scott William is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director VAUGHAN, Alan Joseph has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
MCNULTY, Catherine
Appointed Date: 12 August 2003

Director
MCNULTY, Simon James
Appointed Date: 12 August 2003
66 years old

Director
YOUNG, Scott William
Appointed Date: 06 April 2005
58 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 12 August 2003
Appointed Date: 12 August 2003

Nominee Director
SCOTT, Jacqueline
Resigned: 12 August 2003
Appointed Date: 12 August 2003
74 years old

Director
VAUGHAN, Alan Joseph
Resigned: 30 September 2005
Appointed Date: 06 April 2005
56 years old

Persons With Significant Control

Mr Simon James Mcnulty
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mr Scott William Young
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

CONTACT AUTO TECHNICAL SERVICES LIMITED Events

26 Aug 2016
Confirmation statement made on 12 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
14 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 250

09 Jul 2015
Total exemption small company accounts made up to 31 December 2014
02 Apr 2015
Registered office address changed from 14 Seymour Court Manor Park Runcorn Cheshire WA7 1SY to 7 Harrier Court Eurolink Business Park St Helens Merseyside WA9 4YR on 2 April 2015
...
... and 40 more events
29 Aug 2003
New director appointed
29 Aug 2003
Registered office changed on 29/08/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
22 Aug 2003
Secretary resigned
22 Aug 2003
Director resigned
12 Aug 2003
Incorporation

CONTACT AUTO TECHNICAL SERVICES LIMITED Charges

21 September 2006
Debenture
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…