K & R AUTO SERVICES LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA2 6BJ

Company number 01884157
Status Active
Incorporation Date 7 February 1985
Company Type Private Limited Company
Address COOK WAY, BINDON ROAD, TAUNTON, SOMERSET, TA2 6BJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Current accounting period extended from 31 October 2016 to 31 December 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of K & R AUTO SERVICES LIMITED are www.krautoservices.co.uk, and www.k-r-auto-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. K R Auto Services Limited is a Private Limited Company. The company registration number is 01884157. K R Auto Services Limited has been working since 07 February 1985. The present status of the company is Active. The registered address of K R Auto Services Limited is Cook Way Bindon Road Taunton Somerset Ta2 6bj. . BROAD, Trasie Joanne is a Secretary of the company. BROAD, Karl is a Director of the company. BROAD, Trasie Joanne is a Director of the company. Secretary BROAD, Melvyn Stanley has been resigned. Director BROAD, Karl has been resigned. Director BROAD, Linda Ann has been resigned. Director BROAD, Melvyn has been resigned. Director FERGUSON, Roy has been resigned. Director PYM, Alister Clifford has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BROAD, Trasie Joanne
Appointed Date: 11 May 2008

Director
BROAD, Karl
Appointed Date: 16 February 1996
62 years old

Director
BROAD, Trasie Joanne
Appointed Date: 15 January 2014
46 years old

Resigned Directors

Secretary
BROAD, Melvyn Stanley
Resigned: 12 May 2008

Director
BROAD, Karl
Resigned: 01 July 1995
62 years old

Director
BROAD, Linda Ann
Resigned: 28 May 1996
Appointed Date: 01 July 1995
85 years old

Director
BROAD, Melvyn
Resigned: 01 November 2000
87 years old

Director
FERGUSON, Roy
Resigned: 08 December 1991
78 years old

Director
PYM, Alister Clifford
Resigned: 12 August 2005
Appointed Date: 09 April 1999
53 years old

Persons With Significant Control

Mr Karl Broad
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Trasie Joanne Broad
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K & R AUTO SERVICES LIMITED Events

26 Jan 2017
Confirmation statement made on 6 December 2016 with updates
08 Jul 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
01 Jun 2016
Total exemption small company accounts made up to 31 October 2015
23 Dec 2015
Secretary's details changed for Mrs Trasie Joanne Broad on 22 December 2015
22 Dec 2015
Director's details changed for Karl Broad on 22 December 2015
...
... and 97 more events
08 Sep 1987
Return made up to 14/08/87; full list of members

09 Jul 1987
Accounting reference date shortened from 31/03 to 31/10

12 May 1987
Accounts made up to 31 October 1986

24 Apr 1987
Accounts made up to 31 October 1986
19 Sep 1986
Return made up to 20/08/86; full list of members

K & R AUTO SERVICES LIMITED Charges

23 August 2010
Mortgage
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the south side of bindon road taunton somerset…
28 May 2010
Debenture
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2000
Bill of sale
Delivered: 8 February 2000
Status: Satisfied on 21 October 2003
Persons entitled: Duckhams Oils Limited
Description: Chattels k/a 1 x bradbury class 7 mot packagr - ramp brake…
31 January 1991
Legal charge
Delivered: 12 February 1991
Status: Satisfied on 21 December 2004
Persons entitled: Barclays Bank PLC
Description: Unit 2, brindon road business park taunton somerset part…
21 September 1989
Legal charge
Delivered: 6 October 1989
Status: Satisfied on 5 December 2001
Persons entitled: Barclays Bank PLC
Description: Unit 4 watcombe studios, railway street, taunton, somerset…
21 September 1989
Legal charge
Delivered: 6 October 1989
Status: Satisfied on 5 December 2001
Persons entitled: Barclays Bank PLC
Description: Unit 3 watcombe studios, railway street, taunton, somerset…
11 November 1988
Legal charge
Delivered: 22 November 1988
Status: Satisfied on 5 December 2001
Persons entitled: Barclays Bank PLC
Description: Unit 2, watcombe studios, railway street, taunton, somerset…
29 June 1988
Legal charge
Delivered: 5 July 1988
Status: Satisfied on 5 December 2001
Persons entitled: Barclays Bank PLC
Description: Unit 5, watcombe studios, railway street, taunton, somerset…
14 October 1987
Legal charge
Delivered: 28 October 1987
Status: Satisfied on 5 December 2001
Persons entitled: Barclays Bank PLC
Description: Unit 1 watcombe studios railway street taunton somerset…