Check the

KENDAL AUTOBODY LIMITED

Company
KENDAL AUTOBODY LIMITED (02084288)

KENDAL AUTOBODY

Phone: 01539 736 736
A rating

ABOUT KENDAL AUTOBODY LIMITED

Kendal Autobody is pleased to announce the opening of their state of the art aluminium repair facility. One of only a handful in the whole of the North West.

Founded in 1984, Kendal Autobody has established a reputation as Cumbria’s leading accident repair centre, providing customers with the highest quality service for the repair and care of their vehicle whatever the problem – from full replacement body panels and chassis realignment through to minor cosmetic damage.

repairer Kendal Autobody has a reputation for high quality workmanship dealing with all makes of vehicle and holds manufacturer approvals for the repair of leading car marques including

KEY FINANCES

Year
2017
Assets
£224.49k ▲ £60.83k (37.17 %)
Cash
£25.48k ▲ £5.56k (27.92 %)
Liabilities
£40.76k ▼ £-308.09k (-88.32 %)
Net Worth
£183.73k ▼ £368.92k (-199.21 %)

REGISTRATION INFO

Company name
KENDAL AUTOBODY LIMITED
Company number
02084288
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Dec 1986
Age - 38 years
Home Country
United Kingdom

CONTACTS

Website
kendalautobody.co.uk
Phones
01539 736 736
01539 730 505
Registered Address
SHAP ROAD IND ESTATE,
SHAP ROAD,
KENDAL,
CUMBRIA,
LA9 6NZ

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

LAST EVENTS

19 Aug 2016
Confirmation statement made on 13 August 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 29 February 2016
02 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 4

CHARGES

4 July 2013
Status
Outstanding
Delivered
12 July 2013
Persons entitled
Handelsbanken Finans Ab (Publ)
Description
Notification of addition to or amendment of charge…

21 January 2011
Status
Outstanding
Delivered
22 January 2011
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fixed and floating charge over the undertaking and all…

21 January 2011
Status
Outstanding
Delivered
22 January 2011
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
F/H and l/h property k/a land and buildings at shap road…

31 July 1998
Status
Satisfied on 22 January 2011
Delivered
8 August 1998
Persons entitled
Yorkshire Bank PLC
Description
Plot 6 shap road industrial estate kendal cumbria. Assigns…

4 August 1995
Status
Satisfied on 22 January 2011
Delivered
14 August 1995
Persons entitled
Yorkshire Bank PLC
Description
All those l/h premises being part of 6 shap road industrial…

30 March 1994
Status
Satisfied on 22 January 2011
Delivered
15 April 1994
Persons entitled
Yorkshire Bank PLC
Description
All those l/h premises k/a number 6 shap road industrial…

28 February 1990
Status
Satisfied on 22 January 2011
Delivered
5 March 1990
Persons entitled
Yorkshire Bank PLC
Description
L/H building & land being part of unit 6 shap road…

18 May 1987
Status
Satisfied on 22 January 2011
Delivered
20 May 1987
Persons entitled
Yorkshire Bank PLC
Description
All that piece or parcel of land forming part of plot no 6…

12 March 1987
Status
Satisfied on 22 January 2011
Delivered
18 March 1987
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

KENDAL AUTOBODY LIMITED DIRECTORS

Postlethwaite Scott Dr

  Acting
Appointed
04 April 2000
Role
Secretary
Address
Thornliebank, 78 Milnthorpe Road, Kendal, Cumbria, LA9 5HP
Name
POSTLETHWAITE, Scott, Dr

Christopher Robin Scott

  Acting PSC
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
School House, Winster, Windermere, Cumbria, LA23 3NP
Country Of Residence
England
Name
SCOTT, Christopher Robin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Ursula Scott

  Acting
Appointed
01 December 2011
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Shap Road Ind Estate, Shap Road, Kendal, Cumbria, LA9 6NZ
Country Of Residence
England
Name
SCOTT, Ursula

Shelley Birkett

  Resigned
Resigned
04 April 2000
Role
Secretary
Address
17 Applerigg, Kendal, Cumbria, LA9 6EA
Name
BIRKETT, Shelley

Shelley Scott

  Resigned
Resigned
15 August 1998
Occupation
Company Secretary
Role
Director
Age
67
Nationality
Canadian
Address
17 Applerigg, Kendal, Cumbria, LA9 6EA
Name
SCOTT, Shelley

REVIEWS


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