CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CLAYTON BROOK GARAGES LIMITED
Company
CLAYTON BROOK GARAGES
Phone:
01257 262 966
A⁺
rating
KEY FINANCES
Year
2017
Assets
£24.87k
▼ £-4.47k (-15.24 %)
Cash
£17.39k
▼ £-6.1k (-25.99 %)
Liabilities
£4.15k
▼ £-14.32k (-77.53 %)
Net Worth
£20.72k
▲ £9.85k (90.59 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
South Ribble
Company name
CLAYTON BROOK GARAGES LIMITED
Company number
03180553
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Mar 1996
Age - 30 years
Home Country
United Kingdom
CONTACTS
Website
www.claytonbrookgarage-chorley.co.uk
Phones
01257 262 966
07803 927 856
01257 234 275
03180 553 168
Registered Address
129 FOSSDALE MOSS,
LEYLAND,
PR26 7AS
ECONOMIC ACTIVITIES
45200
Maintenance and repair of motor vehicles
LAST EVENTS
12 Apr 2017
Confirmation statement made on 29 March 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 August 2016
12 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 3
See Also
CLAYDON YIELD-O-METER LIMITED
CLAYHALL EXECUTIVE CARS LIMITED
CLAYTON CIVIL ENGINEERING & ENVIRONMENTAL SERVICES LTD
CLAYTON CLEANING CONSULTANTS LIMITED
CLAYTON CONSTRUCTION (WSM) LTD
CLAYTON CONTRACT UPHOLSTERY LIMITED
Last update 2018
CLAYTON BROOK GARAGES LIMITED DIRECTORS
Julie Michelle Walters
Acting
Appointed
20 June 2005
Role
Secretary
Address
129 Fossdale Moss, Leyland, Lancashire, United Kingdom, PR26 7AS
Name
WALTERS, Julie Michelle
Ashley John Walters
Acting
PSC
Appointed
01 April 2005
Occupation
Garage Manager
Role
Director
Age
59
Nationality
British
Address
129 Fossdale Moss, Leyland, Lancashire, United Kingdom, PR26 7AS
Country Of Residence
England
Name
WALTERS, Ashley John
Notified On
1 July 2016
Nature Of Control
Ownership of shares – 75% or more
Anna Cameron Licciardi
Resigned
Appointed
29 March 1996
Resigned
20 June 2005
Role
Secretary
Address
Common Bank Lane, Chorley, Lancashire, PR7 1NR
Name
LICCIARDI, Anna Cameron
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
29 March 1996
Resigned
29 March 1996
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
COMBINED NOMINEES LIMITED
Resigned
Appointed
29 March 1996
Resigned
29 March 1996
Role
Nominee Director
Age
35
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED
Anna Cameron Licciardi
Resigned
Appointed
29 March 1996
Resigned
20 June 2005
Occupation
Book Keeper
Role
Director
Age
75
Nationality
British
Address
Common Bank Lane, Chorley, Lancashire, PR7 1NR
Name
LICCIARDI, Anna Cameron
Peter James Pedder
Resigned
Appointed
29 March 1996
Resigned
20 June 2005
Occupation
Motor Engineer
Role
Director
Age
77
Nationality
British
Address
Common Bank Farm, Common Bank Lane, Chorley, Lancashire, PR7 1NR
Name
PEDDER, Peter James
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
29 March 1996
Resigned
29 March 1996
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.