P & H BODY REPAIRS LIMITED
ESSEX

Hellopages » Essex » Uttlesford » CB10 1AF

Company number 04685928
Status Active
Incorporation Date 4 March 2003
Company Type Private Limited Company
Address ABBEY HOUSE, 51 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 February 2017 with updates; Appointment of Mrs Melanie Elizabeth Pollitt as a director on 27 February 2017. The most likely internet sites of P & H BODY REPAIRS LIMITED are www.phbodyrepairs.co.uk, and www.p-h-body-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.3 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P H Body Repairs Limited is a Private Limited Company. The company registration number is 04685928. P H Body Repairs Limited has been working since 04 March 2003. The present status of the company is Active. The registered address of P H Body Repairs Limited is Abbey House 51 High Street Saffron Walden Essex Cb10 1af. The company`s financial liabilities are £47.95k. It is £40.63k against last year. The cash in hand is £13.16k. It is £-24.39k against last year. And the total assets are £156.45k, which is £-3.89k against last year. POLLITT, Matthew James is a Director of the company. POLLITT, Melanie Elizabeth is a Director of the company. Secretary FREEMAN, Stuart Eric Sinclair has been resigned. Secretary POLLITT, Derek has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FREEMAN, Stuart Eric Sinclair has been resigned. Director POLLITT, Derek has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


p & h body repairs Key Finiance

LIABILITIES £47.95k
+554%
CASH £13.16k
-65%
TOTAL ASSETS £156.45k
-3%
All Financial Figures

Current Directors

Director
POLLITT, Matthew James
Appointed Date: 04 March 2003
56 years old

Director
POLLITT, Melanie Elizabeth
Appointed Date: 27 February 2017
51 years old

Resigned Directors

Secretary
FREEMAN, Stuart Eric Sinclair
Resigned: 24 June 2016
Appointed Date: 24 February 2013

Secretary
POLLITT, Derek
Resigned: 24 February 2013
Appointed Date: 04 March 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003

Director
FREEMAN, Stuart Eric Sinclair
Resigned: 24 June 2016
Appointed Date: 11 November 2008
52 years old

Director
POLLITT, Derek
Resigned: 24 February 2013
Appointed Date: 04 March 2003
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003

Persons With Significant Control

Mr Matthew James Pollitt
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

P & H BODY REPAIRS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Mar 2017
Confirmation statement made on 24 February 2017 with updates
08 Mar 2017
Appointment of Mrs Melanie Elizabeth Pollitt as a director on 27 February 2017
19 Jul 2016
Termination of appointment of Stuart Eric Sinclair Freeman as a secretary on 24 June 2016
18 Jul 2016
Termination of appointment of Stuart Eric Sinclair Freeman as a director on 24 June 2016
...
... and 45 more events
03 Apr 2003
Director resigned
03 Apr 2003
New secretary appointed;new director appointed
03 Apr 2003
New director appointed
01 Apr 2003
Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100
04 Mar 2003
Incorporation

P & H BODY REPAIRS LIMITED Charges

21 June 2013
Charge code 0468 5928 0003
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 the shires saffron waldon essex. Notification of addition…
18 January 2013
Debenture
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 the shires saffron walden essex t/no…