FROST AUTO RESTORATION TECHNIQUES LTD
WIGAN

Hellopages » Greater Manchester » Wigan » WN5 7XA

Company number 01936145
Status Active
Incorporation Date 5 August 1985
Company Type Private Limited Company
Address C/O PRACTICAL BUSINESS SOLUTIONS (NW) LIMITED, HEWITT HOUSE WINSTANLEY ROAD, BILLINGE, WIGAN, LANCASHIRE, ENGLAND, WN5 7XA
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Appointment of Mr Roger Edmund Nowell as a director on 19 September 2016; Appointment of Mr Stephen William Penketh as a director on 13 April 2016. The most likely internet sites of FROST AUTO RESTORATION TECHNIQUES LTD are www.frostautorestorationtechniques.co.uk, and www.frost-auto-restoration-techniques.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty years and two months. Frost Auto Restoration Techniques Ltd is a Private Limited Company. The company registration number is 01936145. Frost Auto Restoration Techniques Ltd has been working since 05 August 1985. The present status of the company is Active. The registered address of Frost Auto Restoration Techniques Ltd is C O Practical Business Solutions Nw Limited Hewitt House Winstanley Road Billinge Wigan Lancashire England Wn5 7xa. The company`s financial liabilities are £411.49k. It is £2k against last year. The cash in hand is £47.59k. It is £-213.53k against last year. And the total assets are £915.97k, which is £192.7k against last year. NOWELL, Roger Edmund is a Director of the company. PENKETH, Stephen William is a Director of the company. Secretary WOOD, Michael Robert Ingham has been resigned. Director SNELSON, Christopher has been resigned. Director WOOD, Josephine Mary Theresa has been resigned. Director WOOD, Michael Robert Ingham has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


frost auto restoration techniques Key Finiance

LIABILITIES £411.49k
+0%
CASH £47.59k
-82%
TOTAL ASSETS £915.97k
+26%
All Financial Figures

Current Directors

Director
NOWELL, Roger Edmund
Appointed Date: 19 September 2016
61 years old

Director
PENKETH, Stephen William
Appointed Date: 13 April 2016
64 years old

Resigned Directors

Secretary
WOOD, Michael Robert Ingham
Resigned: 13 April 2016

Director
SNELSON, Christopher
Resigned: 18 December 2015
Appointed Date: 14 December 2012
60 years old

Director
WOOD, Josephine Mary Theresa
Resigned: 13 April 2016
74 years old

Director
WOOD, Michael Robert Ingham
Resigned: 13 April 2016
77 years old

Persons With Significant Control

Alan Tunstall Holdings Ltd
Notified on: 22 September 2016
Nature of control: Ownership of shares – 75% or more

FROST AUTO RESTORATION TECHNIQUES LTD Events

22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
22 Sep 2016
Appointment of Mr Roger Edmund Nowell as a director on 19 September 2016
12 May 2016
Appointment of Mr Stephen William Penketh as a director on 13 April 2016
12 May 2016
Termination of appointment of Josephine Mary Theresa Wood as a director on 13 April 2016
12 May 2016
Termination of appointment of Michael Robert Ingham Wood as a director on 13 April 2016
...
... and 76 more events
01 Jun 1988
Return made up to 31/12/86; full list of members

01 Jun 1988
Return made up to 31/12/86; full list of members

01 Jun 1988
Return made up to 31/12/87; full list of members

01 Jun 1988
Return made up to 31/12/87; full list of members

05 Aug 1985
Incorporation

FROST AUTO RESTORATION TECHNIQUES LTD Charges

13 April 2016
Charge code 0193 6145 0004
Delivered: 16 April 2016
Status: Outstanding
Persons entitled: Josephine Mary Theresa Wood Michael Robert Ingham Wood
Description: Contains fixed charge…
11 April 2016
Charge code 0193 6145 0003
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
15 April 1998
Debenture
Delivered: 17 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 1993
Mortgage debenture
Delivered: 8 July 1993
Status: Satisfied on 7 January 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…