M40 CARS LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 3HN

Company number 04480105
Status Active
Incorporation Date 8 July 2002
Company Type Private Limited Company
Address MERCURY HOUSE, 19/21 CHAPEL STREET, MARLOW, BUCKS, SL7 3HN
Home Country United Kingdom
Nature of Business 49320 - Taxi operation, 49390 - Other passenger land transport
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of M40 CARS LIMITED are www.m40cars.co.uk, and www.m40-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. M40 Cars Limited is a Private Limited Company. The company registration number is 04480105. M40 Cars Limited has been working since 08 July 2002. The present status of the company is Active. The registered address of M40 Cars Limited is Mercury House 19 21 Chapel Street Marlow Bucks Sl7 3hn. The company`s financial liabilities are £80.09k. It is £13.3k against last year. The cash in hand is £11.47k. It is £10.65k against last year. And the total assets are £49.98k, which is £6.82k against last year. COMMERCIAL SECRETARIAT LIMITED is a Secretary of the company. WHITE, Craig David is a Director of the company. Secretary LOMBARD COMPANY SECRETARIES LIMITED has been resigned. Secretary METCALFE, Jeremy Robert has been resigned. Secretary PARKS, Anthony Douglas has been resigned. Secretary WHITE, Valerie Anne has been resigned. Director LOMBARD COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Taxi operation".


m40 cars Key Finiance

LIABILITIES £80.09k
+19%
CASH £11.47k
+1287%
TOTAL ASSETS £49.98k
+15%
All Financial Figures

Current Directors

Secretary
COMMERCIAL SECRETARIAT LIMITED
Appointed Date: 13 May 2014

Director
WHITE, Craig David
Appointed Date: 08 July 2002
56 years old

Resigned Directors

Secretary
LOMBARD COMPANY SECRETARIES LIMITED
Resigned: 08 July 2002
Appointed Date: 08 July 2002

Secretary
METCALFE, Jeremy Robert
Resigned: 12 December 2007
Appointed Date: 24 July 2007

Secretary
PARKS, Anthony Douglas
Resigned: 13 May 2014
Appointed Date: 28 August 2008

Secretary
WHITE, Valerie Anne
Resigned: 24 July 2007
Appointed Date: 08 July 2002

Director
LOMBARD COMPANY DIRECTORS LIMITED
Resigned: 08 July 2002
Appointed Date: 08 July 2002
25 years old

Persons With Significant Control

Mr Craig David White
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

M40 CARS LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 30 April 2016
01 Aug 2016
Confirmation statement made on 8 July 2016 with updates
25 Aug 2015
Total exemption small company accounts made up to 30 April 2015
13 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

19 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 36 more events
30 Jul 2002
New secretary appointed
18 Jul 2002
Director resigned
18 Jul 2002
Secretary resigned
18 Jul 2002
Registered office changed on 18/07/02 from: 192 sheringham avenue manor park london E12 5PQ
08 Jul 2002
Incorporation

M40 CARS LIMITED Charges

8 June 2009
Fixed & floating charge
Delivered: 13 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…