Check the

STEWART PRICE CARS LIMITED

Company
STEWART PRICE CARS LIMITED (01216119)

STEWART PRICE CARS

Phone: 400010 450 010
E rating

KEY FINANCES

Year
2017
Assets
£28.83k ▼ £-11.69k (-28.86 %)
Cash
£0k ▼ £-0.43k (-100.00 %)
Liabilities
£315.04k ▲ £26.27k (9.10 %)
Net Worth
£-286.2k ▲ £-37.97k (15.30 %)

REGISTRATION INFO

Company name
STEWART PRICE CARS LIMITED
Company number
01216119
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jun 1975
Age - 49 years
Home Country
United Kingdom

CONTACTS

Website
www.stewartpricecars.co.uk
Phones
40003 450 015
400010 450 010
400001 145 000
00011 150 092
0009 250 083
0006 350 034
0003 450 015
0001 550 016
0001 650 017
0001 750 018
0001 850 019
00019 500 110
0001 110 001
0001 130 001
0001 150 001
0001 170 001
0001 150 022
0003 250 033
0007 350 084
00010 450 010
00010 550 010
00010 650 010
00010 750 010
00010 850 010
00010 950 010
0001 011 000
0001 013 000
0001 015 000
0001 017 000
0001 119 000
0001 122 500
0001 127 500
0001 135 000
0001 145 000
0001 155 000
0001 165 000
0001 175 000
00011 250 000
02476 454 527
07831 454 527
Registered Address
126-130 HOLBROOK LANE,
COVENTRY,
WEST MIDLANDS,
CV6 4BN

ECONOMIC ACTIVITIES

45112
Sale of used cars and light motor vehicles

LAST EVENTS

25 Oct 2016
Confirmation statement made on 30 September 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Jun 2016
Previous accounting period extended from 30 September 2015 to 31 January 2016

CHARGES

27 March 1991
Status
Outstanding
Delivered
5 April 1991
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

5 September 1989
Status
Satisfied on 19 June 1991
Delivered
8 September 1989
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

STEWART PRICE CARS LIMITED DIRECTORS

Stewart Trevor Price

  Acting PSC
Occupation
Car Dealer
Role
Director
Age
77
Nationality
British
Address
126-130, Holbrook Lane, Coventry, West Midlands, CV6 4BN
Country Of Residence
England
Name
PRICE, Stewart Trevor
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Mary Rosamund Price

  Resigned
Resigned
26 January 1996
Role
Secretary
Address
83 Mercer Avenue, Coventry, West Midlands, CV2 4PQ
Name
PRICE, Mary Rosamund

Hazel Louise Willoughby

  Resigned
Appointed
01 February 1996
Resigned
27 September 2009
Role
Secretary
Address
51 Kenilworth Road, Cubbington, Leamington Spa, West Midlands, CV32 7TW
Name
WILLOUGHBY, Hazel Louise

Mary Rosamund Price

  Resigned
Resigned
26 January 1996
Occupation
Secretary
Role
Director
Age
103
Nationality
British
Address
83 Mercer Avenue, Coventry, West Midlands, CV2 4PQ
Name
PRICE, Mary Rosamund

REVIEWS


Check The Company
Bad according to the company’s financial health.