Check the

THG VEHICLE REPAIRS LIMITED

Company
THG VEHICLE REPAIRS LIMITED (03946173)

THG VEHICLE REPAIRS

Phone: 01993 700 889
B rating

ABOUT THG VEHICLE REPAIRS LIMITED

THG Vehicle Repairs Witney

THG was formally known as Tower Hill Garage – located on Tower Hill in Witney. In 2000 we moved to Bromag Industrial Estate to newer and bigger premises. We are proud to be a family run business established in 1984. Now with 3 generations the youngest member Barney joined the business this year at 16 – on an apprentice scheme.

THG Vehicle Repairs Ltd has the skills and experience to look after your vehicle and as a family run business we’ll treat it like it’s our own.

Our fully trained technicians have an extensive amount of experience in servicing and maintaining any make or model of vehicle. From servicing and bodywork to electrical diagnostics and MOT we can help you get your vehicle back on the road.

KEY FINANCES

Year
2017
Assets
£19.72k ▼ £-22.26k (-53.03 %)
Cash
£7.55k ▼ £-11.28k (-59.91 %)
Liabilities
£32.71k ▼ £-17.5k (-34.86 %)
Net Worth
£-12.99k ▼ £-54.97k (-130.93 %)

REGISTRATION INFO

Company name
THG VEHICLE REPAIRS LIMITED
Company number
03946173
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Mar 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.thgwitney.co.uk
Phones
0401 993 700
01993 700 889
01993 708 918
Registered Address
KEEN ACCOUNTANCY LIMITED,
12 HEMPLANDS, POFFLEY END,
HAILEY,
WITNEY,
OXFORDSHIRE,
ENGLAND,
OX29 9UR

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

THG VEHICLE REPAIRS LIMITED DIRECTORS

Matthew Forder

  Acting
Appointed
15 March 2000
Role
Secretary
Address
41 Hollybush Road, Carterton, Oxfordshire, OX18 3JS
Name
FORDER, Matthew

Matthew Forder

  Acting
Appointed
15 March 2000
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
41 Hollybush Road, Carterton, Oxfordshire, OX18 3JS
Country Of Residence
United Kingdom
Name
FORDER, Matthew

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
13 March 2000
Resigned
15 March 2000
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
13 March 2000
Resigned
15 March 2000
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Rodney George Forder

  Resigned
Appointed
15 March 2000
Resigned
05 April 2012
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
95 Queens Road, Carterton, Oxfordshire, OX18 3HX
Country Of Residence
United Kingdom
Name
FORDER, Rodney George

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
13 March 2000
Resigned
15 March 2000
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


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