CROWBOROUGH ACCIDENT REPAIR SERVICES LIMITED
HEATHFIELD

Hellopages » East Sussex » Wealden » TN21 8DB

Company number 04479600
Status Active
Incorporation Date 8 July 2002
Company Type Private Limited Company
Address UNIT 10 BROWNING ROAD, STATION ROAD INDUSTRIAL ESTATE, HEATHFIELD, EAST SUSSEX, TN21 8DB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CROWBOROUGH ACCIDENT REPAIR SERVICES LIMITED are www.crowboroughaccidentrepairservices.co.uk, and www.crowborough-accident-repair-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and four months. The distance to to Crowborough Rail Station is 6 miles; to Wadhurst Rail Station is 7.7 miles; to Frant Rail Station is 9.5 miles; to Berwick (Sussex) Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crowborough Accident Repair Services Limited is a Private Limited Company. The company registration number is 04479600. Crowborough Accident Repair Services Limited has been working since 08 July 2002. The present status of the company is Active. The registered address of Crowborough Accident Repair Services Limited is Unit 10 Browning Road Station Road Industrial Estate Heathfield East Sussex Tn21 8db. The company`s financial liabilities are £59.71k. It is £-7.04k against last year. The cash in hand is £7.59k. It is £-41.68k against last year. And the total assets are £515.14k, which is £-479.8k against last year. STAPLES, Paul Michael is a Secretary of the company. GARDINER, Darren James is a Director of the company. STAPLES, Paul Michael is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


crowborough accident repair services Key Finiance

LIABILITIES £59.71k
-11%
CASH £7.59k
-85%
TOTAL ASSETS £515.14k
-49%
All Financial Figures

Current Directors

Secretary
STAPLES, Paul Michael
Appointed Date: 08 July 2002

Director
GARDINER, Darren James
Appointed Date: 08 July 2002
53 years old

Director
STAPLES, Paul Michael
Appointed Date: 08 July 2002
67 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 08 July 2002
Appointed Date: 08 July 2002

Director
RM NOMINEES LIMITED
Resigned: 08 July 2002
Appointed Date: 08 July 2002

Persons With Significant Control

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

Mr Paul Michael Staples
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mrs Sharon Staples
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROWBOROUGH ACCIDENT REPAIR SERVICES LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 July 2016
25 Aug 2016
Confirmation statement made on 8 July 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000

20 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 41 more events
29 Jul 2002
Director resigned
29 Jul 2002
Secretary resigned
29 Jul 2002
New director appointed
29 Jul 2002
Registered office changed on 29/07/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
08 Jul 2002
Incorporation

CROWBOROUGH ACCIDENT REPAIR SERVICES LIMITED Charges

9 March 2013
Mortgage
Delivered: 28 March 2013
Status: Satisfied on 19 September 2014
Persons entitled: Regency Factors Invoice Finance Limited
Description: Ref no CRO001 spray booth junair £20,000.00 ref no CRO002…
2 July 2008
Debenture
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Regency Factors Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 January 2008
All assets debenture
Delivered: 18 January 2008
Status: Satisfied on 28 September 2010
Persons entitled: Dcd Factors PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2006
Debenture
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2006
All assets debenture
Delivered: 1 July 2006
Status: Satisfied on 28 September 2010
Persons entitled: Warrenby Limited
Description: Fixed and floating charges over the undertaking and all…
18 November 2005
All assets debenture
Delivered: 2 December 2005
Status: Satisfied on 28 September 2010
Persons entitled: Warrenby Limited
Description: Fixed and floating charges over the undertaking and all…
22 July 2005
All assets debenture
Delivered: 4 August 2005
Status: Satisfied on 28 September 2010
Persons entitled: Advance Corporate Services Limited
Description: Fixed and floating charges over the undertaking and all…