Check the

CAR RECOVERY LIMITED

Company
CAR RECOVERY LIMITED (02588642)

CAR RECOVERY

Phone: 01932 563 026
B⁺ rating

ABOUT CAR RECOVERY LIMITED

Car Recovery in Chertsey, Surrey

Car Recovery Ltd

Our sister company is Car Recovery Ltd and our fleet of vehicles is well known in the area. We have recovery vehicles ranging from the Iveco 65C15 Slide and tilt to the mighty Scania 26 tonne slide and tilt accident unit with 17 tonne one metre Fassi Crane.

Covered Transport provided for classic, expensive cars! Car Recovery are fully licenced to operate a transportation service

KEY FINANCES

Year
2017
Assets
£36.99k ▼ £-89.32k (-70.71 %)
Cash
£0k ▼ £-23.13k (-100.00 %)
Liabilities
£41.69k ▼ £-39.14k (-48.43 %)
Net Worth
£-4.69k ▼ £-50.18k (-110.32 %)

REGISTRATION INFO

Company name
CAR RECOVERY LIMITED
Company number
02588642
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Mar 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
www.carrecoverychertsey.co.uk
Phones
01932 563 026
01932 565 555
Registered Address
UNIT 8 FORDWATER TRADING ESTATE,
FORD ROAD,
CHERTSEY,
SURREY,
KT16 8HG

ECONOMIC ACTIVITIES

49420
Removal services

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

15 Mar 2017
Confirmation statement made on 10 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Termination of appointment of Karen Preston as a director on 24 March 2016

CHARGES

27 April 2012
Status
Outstanding
Delivered
10 May 2012
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

CAR RECOVERY LIMITED DIRECTORS

Christopher George Medcalf

  Acting
Appointed
05 March 1991
Occupation
Motor Engineer
Role
Director
Age
73
Nationality
British
Address
Treverne Ruxbury Road, Chertsey, Surrey, KT16 9NH
Country Of Residence
England
Name
MEDCALF, Christopher George

Lorraine Chandler

  Resigned
Appointed
24 March 2010
Resigned
01 May 2015
Role
Secretary
Address
12 Model Cottages, Vapery Lane, Pirbright, Surrey, GU24 0QB
Name
CHANDLER, Lorraine

Lorraine Chandler

  Resigned
Appointed
21 February 2005
Resigned
25 January 2010
Role
Secretary
Address
12 Model Cottages, Vapery Lane Pirbright, Woking, Surrey, GU24 0QB
Name
CHANDLER, Lorraine

ELK COMPANY SECRETARIES LIMITED

  Resigned
Appointed
05 March 1991
Resigned
05 March 1991
Role
Nominee Secretary
Address
Corporate House, 419-421 High Road, Harrow, Middlesex, HA3 6EL
Name
ELK COMPANY SECRETARIES LIMITED

Jean Fiona Marshall

  Resigned
Appointed
01 February 2004
Resigned
10 January 2005
Role
Secretary
Address
35 Petersham Avenue, Byfleet, Surrey, KT14 7HY
Name
MARSHALL, Jean Fiona

Christopher George Medcalf

  Resigned PSC
Appointed
05 March 1991
Resigned
31 January 2004
Role
Secretary
Nationality
British
Address
Treverne Ruxbury Road, Chertsey, Surrey, KT16 9NH
Name
MEDCALF, Christopher George
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Karen Preston

  Resigned
Appointed
01 May 2015
Resigned
24 March 2016
Role
Secretary
Address
Unit 8, Fordwater Trading Estate, Ford Road, Chertsey, Surrey, KT16 8HG
Name
PRESTON, Karen

ELK (NOMINEES) LIMITED

  Resigned
Appointed
05 March 1991
Resigned
05 March 1991
Role
Nominee Director
Address
Corporate House, 419-421 High Road, Harrow, Middlesex, HA3 6EL
Name
ELK (NOMINEES) LIMITED

Terry Andrew Gammage

  Resigned
Appointed
12 May 1999
Resigned
09 May 2000
Occupation
Manager
Role
Director
Age
62
Nationality
British
Address
54 Bourneside Road, Addlestone, Surrey, KT15 2JB
Name
GAMMAGE, Terry Andrew

Shannon Griffin

  Resigned
Appointed
17 January 2003
Resigned
13 October 2003
Occupation
Business Manager
Role
Director
Age
62
Nationality
British
Address
11 Holloway Drive, Virginia Water, Surrey, GU25 4SY
Name
GRIFFIN, Shannon

Jean Fiona Marshall

  Resigned
Appointed
01 February 2004
Resigned
10 January 2005
Occupation
Accountant
Role
Director
Age
77
Nationality
British
Address
35 Petersham Avenue, Byfleet, Surrey, KT14 7HY
Name
MARSHALL, Jean Fiona

Stephen Phillip Paul Moore

  Resigned
Appointed
05 March 1991
Resigned
03 June 1994
Occupation
Motor Engineer
Role
Director
Age
66
Nationality
British
Address
14 Atkins Close, Woking, Surrey, GU21 3PQ
Name
MOORE, Stephen Phillip Paul

Karen Preston

  Resigned
Appointed
25 June 2015
Resigned
24 March 2016
Occupation
Operations Manager
Role
Director
Age
48
Nationality
British
Address
Unit 8, Fordwater Trading Estate, Ford Road, Chertsey, Surrey, KT16 8HG
Country Of Residence
England
Name
PRESTON, Karen

Angelo Scandone

  Resigned
Appointed
04 November 2004
Resigned
31 December 2013
Occupation
Garage Manager
Role
Director
Age
59
Nationality
British
Address
52 Ledger Drive, Addlestone, Surrey, KT15 1AT
Country Of Residence
England
Name
SCANDONE, Angelo

REVIEWS


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