Check the

M & S ACCIDENT REPAIRS LIMITED

Company
M & S ACCIDENT REPAIRS LIMITED (02719277)

M & S ACCIDENT REPAIRS

Phone: 01784 249 950
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1400.21k ▼ £-50.45k (-3.48 %)
Cash
£253.58k ▲ £253.57k (3,622,428.57 %)
Liabilities
£1368.98k ▼ £-256.54k (-15.78 %)
Net Worth
£31.22k ▼ £206.08k (-117.86 %)

REGISTRATION INFO

Company name
M & S ACCIDENT REPAIRS LIMITED
Company number
02719277
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Jun 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
accidentrepairs.org.uk
Phones
01784 249 950
0123 456 789
Registered Address
ELLIOTT HOUSE,
ASHFORD ROAD,
ASHFORD,
MIDDLESEX,
ENGLAND,
TW15 1XB

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

12 Oct 2016
Termination of appointment of Mark Stuart as a director on 7 October 2016
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
06 Jul 2016
Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 6,002

CHARGES

4 February 2008
Status
Outstanding
Delivered
6 February 2008
Persons entitled
Close Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

3 May 2006
Status
Satisfied on 7 October 2008
Delivered
5 May 2006
Persons entitled
Venture Finance PLC
Description
Fixed and floating charges over the undertaking and all…

11 March 1996
Status
Satisfied on 7 October 2008
Delivered
19 March 1996
Persons entitled
Venture Factors PLC
Description
Fixed equitable charge over 1) all factored debts; 2) all…

16 October 1995
Status
Satisfied on 29 April 2006
Delivered
20 October 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

24 December 1993
Status
Satisfied on 2 December 1995
Delivered
31 December 1993
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

M & S ACCIDENT REPAIRS LIMITED DIRECTORS

Susan Elliott

  Acting
Appointed
01 June 1992
Role
Secretary
Address
41 Ashford Road, Ashford Common, Ashford, Middlesex, TW15 1UE
Name
ELLIOTT, Susan

Mark Elliott

  Acting
Appointed
01 June 1992
Occupation
Business Executive
Role
Director
Age
53
Nationality
British
Address
1 Latham Avenue Frimley, Camberley, Surrey, GU16 8PW
Country Of Residence
United Kingdom
Name
ELLIOTT, Mark

Terry Elliott

  Acting
Appointed
06 April 1999
Occupation
Business Executive
Role
Director
Age
83
Nationality
British
Address
41, Ashford Road Ashford Common, Ashford, Middlessex, TW15 1UE
Name
ELLIOTT, Terry

Howard Thomas

  Resigned
Appointed
01 June 1992
Resigned
01 June 1992
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

Susan Elliott

  Resigned
Appointed
01 June 1992
Resigned
31 July 2013
Occupation
Secretary
Role
Director
Age
83
Nationality
British
Address
41 Ashford Road, Ashford Common, Ashford, Middlesex, TW15 1UE
Name
ELLIOTT, Susan

Marc John Fossaluzza

  Resigned
Appointed
14 November 2002
Resigned
10 December 2009
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Summer Court, South Farm Lane, Bagshot, Surrey, GU19 5NT
Name
FOSSALUZZA, Marc John

Mark Stuart

  Resigned
Appointed
12 March 2015
Resigned
07 October 2016
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
105 Yaverland Drive, Bagshot, Surrey, England, GU19 5DZ
Country Of Residence
England
Name
STUART, Mark

REVIEWS


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