SPECIAL TUNING (UK) LIMITED
FORTON PRESTON JRB TRANSPORT LIMITED J BOARDMAN (GARAGES) CHESHIRE LIMITED

Hellopages » Lancashire » Wyre » PR3 1DD

Company number 02010055
Status Active
Incorporation Date 15 April 1986
Company Type Private Limited Company
Address WHITE CARR FARM, WHITE CARR LANE, FORTON PRESTON, LANCS, PR3 1DD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories, 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Thomas Alan Boardman as a director on 22 September 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 2 . The most likely internet sites of SPECIAL TUNING (UK) LIMITED are www.specialtuninguk.co.uk, and www.special-tuning-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Special Tuning Uk Limited is a Private Limited Company. The company registration number is 02010055. Special Tuning Uk Limited has been working since 15 April 1986. The present status of the company is Active. The registered address of Special Tuning Uk Limited is White Carr Farm White Carr Lane Forton Preston Lancs Pr3 1dd. . BOARDMAN, Ann Susan is a Secretary of the company. BOARDMAN, Ann Susan is a Director of the company. BOARDMAN, John Richard is a Director of the company. BOARDMAN, Thomas Alan is a Director of the company. The company operates in "Maintenance and repair of motor vehicles".


Current Directors


Director
BOARDMAN, Ann Susan

72 years old

Director

Director
BOARDMAN, Thomas Alan
Appointed Date: 22 September 2016
41 years old

SPECIAL TUNING (UK) LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2016
Appointment of Mr Thomas Alan Boardman as a director on 22 September 2016
01 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

...
... and 68 more events
11 Aug 1986
Accounting reference date notified as 28/02

15 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Jun 1986
Registered office changed on 28/06/86 from: 47 brunswick place london N1 6EE

28 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Apr 1986
Incorporation

SPECIAL TUNING (UK) LIMITED Charges

8 May 2012
Charge over cash deposit
Delivered: 29 May 2012
Status: Satisfied on 17 September 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Its entire right title and interest in and to all deposits…
14 October 2008
Debenture
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: John Boardman
Description: Fixed and floating charge over the undertaking and all…