RUDHEATH M.O.T. CENTRE LIMITED
WARRINGTON RUDHEATH M. O. T. CENTER LIMITED

Hellopages » Cheshire » Warrington » WA4 2PW

Company number 05236412
Status Active
Incorporation Date 20 September 2004
Company Type Private Limited Company
Address 144 KNUTSFORD ROAD, GRAPPENHALL, WARRINGTON, CHESHIRE, ENGLAND, WA4 2PW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Company name changed rudheath M. O. T. center LIMITED\certificate issued on 14/09/16 RES15 ‐ Change company name resolution on 2016-08-16 ; Change of name notice. The most likely internet sites of RUDHEATH M.O.T. CENTRE LIMITED are www.rudheathmotcentre.co.uk, and www.rudheath-m-o-t-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Rudheath M O T Centre Limited is a Private Limited Company. The company registration number is 05236412. Rudheath M O T Centre Limited has been working since 20 September 2004. The present status of the company is Active. The registered address of Rudheath M O T Centre Limited is 144 Knutsford Road Grappenhall Warrington Cheshire England Wa4 2pw. The company`s financial liabilities are £192.14k. It is £62.26k against last year. The cash in hand is £99.99k. It is £39.82k against last year. And the total assets are £221.2k, which is £48.05k against last year. FORSTER, Nigel is a Director of the company. Secretary FORSTER, Paul has been resigned. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


rudheath m.o.t. centre Key Finiance

LIABILITIES £192.14k
+47%
CASH £99.99k
+66%
TOTAL ASSETS £221.2k
+27%
All Financial Figures

Current Directors

Director
FORSTER, Nigel
Appointed Date: 20 September 2004
61 years old

Resigned Directors

Secretary
FORSTER, Paul
Resigned: 05 March 2015
Appointed Date: 20 September 2004

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 20 September 2004
Appointed Date: 20 September 2004

Nominee Director
AR NOMINEES LIMITED
Resigned: 20 September 2004
Appointed Date: 20 September 2004

Persons With Significant Control

Mr Nigel Forster
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

RUDHEATH M.O.T. CENTRE LIMITED Events

05 Oct 2016
Confirmation statement made on 20 September 2016 with updates
14 Sep 2016
Company name changed rudheath M. O. T. center LIMITED\certificate issued on 14/09/16
  • RES15 ‐ Change company name resolution on 2016-08-16

27 Aug 2016
Change of name notice
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Feb 2016
Registered office address changed from 74 High Street Winsford Cheshire CW7 2AP to 144 Knutsford Road Grappenhall Warrington Cheshire WA4 2PW on 26 February 2016
...
... and 25 more events
05 Oct 2004
Secretary resigned
05 Oct 2004
New secretary appointed
05 Oct 2004
Registered office changed on 05/10/04 from: 12-14 st mary's street newport shropshire TF10 7AB
05 Oct 2004
New director appointed
20 Sep 2004
Incorporation

RUDHEATH M.O.T. CENTRE LIMITED Charges

9 March 2015
Charge code 0523 6412 0001
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…