Check the

BRIAN TINDALL LIMITED

Company
BRIAN TINDALL LIMITED (02688182)

BRIAN TINDALL

Phone: 01482 210 060
A⁺ rating

ABOUT BRIAN TINDALL LIMITED

Know your rights, don't let your insurance company dictate where you have your car repaired for their benefit. Take a stand and use the Paint & Body Shop. We guarantee that our work is carried out by fully qualified ATA technicians with many years of experience repairing all makes and models. Other garages may fit non genuine parts to your vehicle, which don't fit correctly, and have been made by inferior metals which will not have the same strength as genuine approved steel.

At the Paint & Body Shop we only supply and fit GENUINE approved parts. It's simple, take it to the body shop your insurance company approves, or demand it comes to our repair centre, because after all its your car and your decision.

Use this box to tell us about the damage to your car. Please be precise as you can, as it will help in providing the best quote possible...

KEY FINANCES

Year
2016
Assets
£608.47k ▼ £-10.14k (-1.64 %)
Cash
£22.66k ▼ £-14.68k (-39.32 %)
Liabilities
£439.99k ▲ £11.28k (2.63 %)
Net Worth
£168.48k ▼ £-21.41k (-11.28 %)

REGISTRATION INFO

Company name
BRIAN TINDALL LIMITED
Company number
02688182
VAT
GB598832670
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Feb 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
paintandbodyshop.co.uk
Phones
01482 210 060
01482 210 070
Registered Address
COURTNEY STREET,
MOUNT PLEASANT,
HULL,
EAST YORKSHIRE,
HU8 7QF

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

21 Feb 2017
Confirmation statement made on 17 February 2017 with updates
20 Apr 2016
Total exemption small company accounts made up to 30 September 2015
10 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 69,000

CHARGES

23 February 2015
Status
Outstanding
Delivered
23 February 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

23 July 2013
Status
Satisfied on 2 February 2016
Delivered
23 July 2013
Persons entitled
Calverton Finance Limited
Description
To secure payment and performance as provided for in clause…

13 June 2005
Status
Satisfied on 2 February 2016
Delivered
17 June 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 August 1992
Status
Satisfied on 3 November 2005
Delivered
8 August 1992
Persons entitled
The Governor and Company of the Bank of Scotland.
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BRIAN TINDALL LIMITED DIRECTORS

Julie Karen Brodie

  Acting
Appointed
01 October 2008
Occupation
Accountant
Role
Secretary
Nationality
British
Address
18 Acadia Grove, Hessle, North Humberside, England, HU13 0AL
Name
BRODIE, Julie Karen

Nicholas James Tindall

  Acting
Appointed
28 January 2003
Occupation
Engineer
Role
Director
Age
52
Nationality
British
Address
2 Basil Drive, Beverley, North Humberside, HU17 8WF
Country Of Residence
England
Name
TINDALL, Nicholas James

William Brian Tindall

  Acting
Appointed
08 October 1993
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
6 Nursery Walk, Leven, Beverley, North Humberside, HU17 5NW
Country Of Residence
England
Name
TINDALL, William Brian

Martin Jonathan Haldenby

  Resigned
Appointed
20 March 1992
Resigned
08 October 1993
Role
Secretary
Address
67 Wilson Street, Anlaby, East Yorkshire, HU10 7AJ
Name
HALDENBY, Martin Jonathan

Simon William Lunt

  Resigned
Appointed
19 February 1992
Resigned
20 March 1992
Role
Secretary
Address
19 Cave Road, Brough, East Yorkshire, HU15 1HA
Name
LUNT, Simon William

Andrew William Tindall

  Resigned
Appointed
24 December 2007
Resigned
01 October 2008
Role
Secretary
Nationality
British
Address
5 Rise Lane, Catwick, Beverley, East Yorshire, HU17 5PL
Name
TINDALL, Andrew William

Vivien Margaret Tindall

  Resigned
Appointed
08 October 1993
Resigned
01 September 1996
Role
Secretary
Address
70 Barley Gate, Leven, Beverley, East Yorkshire, HU17 5NU
Name
TINDALL, Vivien Margaret

Anita Twitchell

  Resigned
Appointed
01 September 1996
Resigned
24 December 2007
Role
Secretary
Address
14 Ganton Way, Willerby, Kingston Upon Hull, HU10 6NJ
Name
TWITCHELL, Anita

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
17 February 1992
Resigned
19 February 1992
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Dennis Arthur Buckley

  Resigned
Appointed
19 February 1992
Resigned
08 October 1993
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
4 Dominican Walk, Beverley, North Humberside, HU17 0HF
Name
BUCKLEY, Dennis Arthur

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
17 February 1992
Resigned
19 February 1992
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Richard Philip Arthur Stockbridge

  Resigned
Appointed
09 December 1992
Resigned
29 February 1996
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
1 Stratton Park Tranby Lane, Swanland, North Ferriby, North Humberside, HU14 3NN
Name
STOCKBRIDGE, Richard Philip Arthur

Andrew William Tindall

  Resigned PSC
Appointed
20 January 2003
Resigned
13 August 2012
Occupation
Engineer
Role
Director
Age
50
Nationality
British
Address
5 Rise Lane, Catwick, Beverley, East Yorshire, HU17 5PL
Country Of Residence
England
Name
TINDALL, Andrew William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Vivien Margaret Tindall

  Resigned
Appointed
01 September 1996
Resigned
31 January 2009
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Locheen 6 Nursery Walk, Leven, Beverley, North Humberside, HU17 5NW
Name
TINDALL, Vivien Margaret

REVIEWS


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