QUINS SPECIALIST CARS LIMITED
SWINDON

Hellopages » Wiltshire » Wiltshire » SN4 8ES

Company number 04902985
Status Active
Incorporation Date 17 September 2003
Company Type Private Limited Company
Address QUINS SPECIALIST CARS LTD COPED HALL, ROYAL WOOTTON BASSETT, SWINDON, SN4 8ES
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 2 . The most likely internet sites of QUINS SPECIALIST CARS LIMITED are www.quinsspecialistcars.co.uk, and www.quins-specialist-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Quins Specialist Cars Limited is a Private Limited Company. The company registration number is 04902985. Quins Specialist Cars Limited has been working since 17 September 2003. The present status of the company is Active. The registered address of Quins Specialist Cars Limited is Quins Specialist Cars Ltd Coped Hall Royal Wootton Bassett Swindon Sn4 8es. The company`s financial liabilities are £178.11k. It is £-7.24k against last year. And the total assets are £246.08k, which is £5.01k against last year. QUINLIVAN, Caroline Anne is a Secretary of the company. QUINLIVAN, David Michael is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Sale of used cars and light motor vehicles".


quins specialist cars Key Finiance

LIABILITIES £178.11k
-4%
CASH n/a
TOTAL ASSETS £246.08k
+2%
All Financial Figures

Current Directors

Secretary
QUINLIVAN, Caroline Anne
Appointed Date: 22 September 2003

Director
QUINLIVAN, David Michael
Appointed Date: 22 September 2003
59 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 18 September 2003
Appointed Date: 17 September 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 23 September 2003
Appointed Date: 17 September 2003

Persons With Significant Control

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

Mrs Caroline Anne Quinlivan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUINS SPECIALIST CARS LIMITED Events

19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 December 2015
17 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2

17 Sep 2015
Registered office address changed from Coped Hall Wootton Bassett Swindon Wiltshire SN4 8ES to Quins Specialist Cars Ltd Coped Hall Royal Wootton Bassett Swindon SN4 8ES on 17 September 2015
10 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
01 Oct 2003
New secretary appointed
01 Oct 2003
New director appointed
29 Sep 2003
Registered office changed on 29/09/03 from: 38-42 newport street, old town swindon wiltshire SN1 3DR
23 Sep 2003
Director resigned
17 Sep 2003
Incorporation

QUINS SPECIALIST CARS LIMITED Charges

19 December 2010
Debenture
Delivered: 31 December 2010
Status: Outstanding
Persons entitled: Anthony James Dickinson, Amanda Jane Dickinson and Jane Patricia Wiltshire
Description: All property present and future, including buildings and…
19 December 2008
Debenture
Delivered: 6 January 2009
Status: Satisfied on 2 July 2011
Persons entitled: Mark James Dennis and Suesan Dennis
Description: All the f/h and l/h property of the company both present…
19 December 2008
Debenture
Delivered: 6 January 2009
Status: Satisfied on 2 July 2011
Persons entitled: Anthony James Dickinson Amanda Jane Dickinson and Jane Patricia Wiltshire
Description: All the f/h and l/h property of the company both present…
23 November 2004
Debenture
Delivered: 10 December 2004
Status: Satisfied on 6 April 2009
Persons entitled: Mark James Dennis and Suesan Dennis
Description: All f/h and l/h property of the company both present and…
22 October 2004
Debenture
Delivered: 27 October 2004
Status: Satisfied on 6 April 2009
Persons entitled: Anthony James Dickinson, Amanda Dickinson and Jane Wiltshire
Description: All f/h and l/h property and all buildings and fixtures…