SMB ACCIDENT REPAIR GROUP LIMITED
DENTON MANCHESTER STOCKPORT MOTOR BODIES LIMITED

Hellopages » Greater Manchester » Tameside » M34 3RB
Company number 02906287
Status Active
Incorporation Date 9 March 1994
Company Type Private Limited Company
Address ALPHA COURT, WINDMILL LANE INDUSTRIAL ESTATE, DENTON MANCHESTER, LANCASHIRE, M34 3RB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 27 February 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 70 . The most likely internet sites of SMB ACCIDENT REPAIR GROUP LIMITED are www.smbaccidentrepairgroup.co.uk, and www.smb-accident-repair-group.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and eleven months. Smb Accident Repair Group Limited is a Private Limited Company. The company registration number is 02906287. Smb Accident Repair Group Limited has been working since 09 March 1994. The present status of the company is Active. The registered address of Smb Accident Repair Group Limited is Alpha Court Windmill Lane Industrial Estate Denton Manchester Lancashire M34 3rb. The company`s financial liabilities are £199.29k. It is £4.95k against last year. The cash in hand is £0.36k. It is £0.13k against last year. And the total assets are £886.13k, which is £-110.46k against last year. HEALY, Maureen Teresa is a Secretary of the company. GIBSON, Paul John is a Director of the company. LEVENE, Graham is a Director of the company. Secretary BLOMELEY, Lesley has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary GIBBONS, John David has been resigned. Secretary HEALY, Maureen Teresa has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director GAUDIN, Paul De'Gruchy has been resigned. Director GIBBONS, John David has been resigned. Director GIBBONS, John David has been resigned. Director MORTON, Andrew has been resigned. Director TRAVIS, Philip John has been resigned. The company operates in "Maintenance and repair of motor vehicles".


smb accident repair group Key Finiance

LIABILITIES £199.29k
+2%
CASH £0.36k
+54%
TOTAL ASSETS £886.13k
-12%
All Financial Figures

Current Directors

Secretary
HEALY, Maureen Teresa
Appointed Date: 29 November 2008

Director
GIBSON, Paul John
Appointed Date: 19 December 2014
55 years old

Director
LEVENE, Graham
Appointed Date: 31 December 1994
70 years old

Resigned Directors

Secretary
BLOMELEY, Lesley
Resigned: 30 September 2008
Appointed Date: 22 August 2003

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 09 March 1994
Appointed Date: 08 March 1994

Secretary
GIBBONS, John David
Resigned: 30 November 1996
Appointed Date: 09 March 1994

Secretary
HEALY, Maureen Teresa
Resigned: 22 August 2003
Appointed Date: 01 December 1996

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 09 March 1994
Appointed Date: 08 March 1994

Director
GAUDIN, Paul De'Gruchy
Resigned: 31 December 1994
Appointed Date: 09 March 1994
65 years old

Director
GIBBONS, John David
Resigned: 21 October 2005
Appointed Date: 01 July 1999
63 years old

Director
GIBBONS, John David
Resigned: 30 November 1996
Appointed Date: 09 March 1994
63 years old

Director
MORTON, Andrew
Resigned: 02 November 2006
Appointed Date: 01 September 2004
57 years old

Director
TRAVIS, Philip John
Resigned: 30 June 2002
Appointed Date: 01 September 2000
61 years old

Persons With Significant Control

Mr Graham Levene
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SMB ACCIDENT REPAIR GROUP LIMITED Events

13 Mar 2017
Confirmation statement made on 23 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 27 February 2016
13 May 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 70

13 May 2016
Register inspection address has been changed from The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ England to 570-572 Etruria Road Newcastle Staffordshire ST5 0SU
27 Nov 2015
Total exemption small company accounts made up to 27 February 2015
...
... and 90 more events
19 Aug 1994
Ad 12/07/94--------- £ si 98@1=98 £ ic 2/100

19 Jul 1994
Accounting reference date notified as 30/11

28 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Mar 1994
Registered office changed on 29/03/94 from: corporate house 419/421 high road harrow HA3 6EL

09 Mar 1994
Incorporation

SMB ACCIDENT REPAIR GROUP LIMITED Charges

14 October 2014
Charge code 0290 6287 0008
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 February 2013
Debenture
Delivered: 14 February 2013
Status: Satisfied on 4 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2004
Debenture
Delivered: 2 August 2004
Status: Satisfied on 27 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2002
Debenture
Delivered: 6 December 2002
Status: Satisfied on 22 October 2004
Persons entitled: Whiteaway Laidlaw Bank LTD
Description: Fixed and floating charges over the undertaking and all…
24 March 2000
Debenture
Delivered: 25 March 2000
Status: Satisfied on 9 November 2002
Persons entitled: Parrys Motor Parts Limited
Description: Fixed and floating charges over the undertaking and all…
10 June 1999
Debenture
Delivered: 25 June 1999
Status: Satisfied on 22 October 2004
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Fixed and floating charges over the undertaking and all…
10 June 1999
Legal charge
Delivered: 25 June 1999
Status: Satisfied on 22 July 2004
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: The property known as unit 1 32 alpha court windmill lane…
22 December 1995
Debenture
Delivered: 28 December 1995
Status: Satisfied on 9 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…