ABOUT RUSSELLS AUTO BODY CENTRE LIMITED
Russells Auto Body Centre Limited
, we have worked hard to gain a firm reputation within the car and commercial vehicle bodywork industry.
From its early humble beginnings, Russells Auto Body Centre Ltd has grown steadily over the years, and has now evolved into Russells Refinishing
Specialising in the repair and painting of cars, commercial vehicles, coaches and horseboxes. We are renowned for the quality of work and for our dedication to providing the very best in customer care.
We are consistently investing in and embracing new techniques and equipment which has along with our team of skilled technicians, enabled us to offer a first class and competitively priced solution for all your bodywork requirements.
At Russells Refinishing we have the very latest high-tech colour identifying equipment you can buy. In particular we have invested in a Computerised Rapid match System designed by PPG Paints.
KEY FINANCES
Year
2016
Assets
£69.74k
▲ £1.92k (2.84 %)
Cash
£19.33k
▲ £2.4k (14.19 %)
Liabilities
£74.48k
▲ £4.65k (6.66 %)
Net Worth
£-4.74k
▲ £-2.73k (135.35 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wiltshire
- Company name
- RUSSELLS AUTO BODY CENTRE LIMITED
- Company number
- 04063668
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Sep 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.russellsrefinishing.co.uk
- Phones
-
01264 337 922
07881 822 620
- Registered Address
- UNITS 16-18 THE BOSCOMBE CENTRE,
MILLS WAY AMESBURY,
SALISBURY,
WILTSHIRE,
SP4 7SD
ECONOMIC ACTIVITIES
- 45200
- Maintenance and repair of motor vehicles
LAST EVENTS
- 12 Sep 2016
- Confirmation statement made on 1 September 2016 with updates
- 26 Apr 2016
- Total exemption small company accounts made up to 31 October 2015
- 14 Sep 2015
- Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
GBP 1
CHARGES
-
17 September 2013
- Status
- Outstanding
- Delivered
- 19 September 2013
-
Persons entitled
- Lloyds Tsb Commercial Finance LTD
- Description
- Notification of addition to or amendment of charge…
See Also
Last update 2018
RUSSELLS AUTO BODY CENTRE LIMITED DIRECTORS
Julie Ann Corneloues
Acting
PSC
- Appointed
- 26 June 2013
- Role
- Secretary
- Address
- 10b, Hopkinson Way, West Portway, Andover, Hampshire, England, SP10 3LF
- Name
- CORNELOUES, Julie Ann
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Julie Ann Corneloues
Acting
- Appointed
- 26 June 2013
- Occupation
- Secretary
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 10b, Hopkinson Way, West Portway Industrial Estate, Andover, Hampshire, England, SP10 3LF
- Country Of Residence
- England
- Name
- CORNELOUES, Julie Ann
Mark Richard Corneloues
Acting
PSC
- Appointed
- 26 June 2013
- Occupation
- Vehicle Fitter
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 10b, Hopkinson Way, West Portway Industrial Estate, Andover, Hampshire, England, SP10 3LF
- Country Of Residence
- England
- Name
- CORNELOUES, Mark Richard
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
AR CORPORATE SERVICES LIMITED
Resigned
- Appointed
- 01 September 2000
- Resigned
- 01 September 2000
- Role
- Nominee Secretary
- Address
- 12-14 St Marys Street, Newport, Shropshire, TF10 7AB
- Name
- AR CORPORATE SERVICES LIMITED
Paul John Russell
Resigned
- Appointed
- 01 September 2000
- Resigned
- 26 June 2013
- Role
- Secretary
- Address
- The Hovel 1, St. Johns Cross, Abbotts Ann, Andover, Hampshire, United Kingdom, SP11 7BP
- Name
- RUSSELL, Paul John
AR NOMINEES LIMITED
Resigned
- Appointed
- 01 September 2000
- Resigned
- 01 September 2000
- Role
- Nominee Director
- Address
- 12-14 St Marys Street, Newport, Shropshire, TF10 7AB
- Name
- AR NOMINEES LIMITED
Dawson Russell
Resigned
- Appointed
- 01 September 2000
- Resigned
- 28 February 2005
- Occupation
- Car Refinish
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 78 Weyhill Road, Andover, Hampshire, SP10 3NP
- Name
- RUSSELL, Dawson
Paul John Russell
Resigned
PSC
- Appointed
- 01 September 2000
- Resigned
- 26 June 2013
- Occupation
- Car Refinish
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- The Hovel 1, St. Johns Cross, Abbotts Ann, Andover, Hampshire, United Kingdom, SP11 7BP
- Country Of Residence
- United Kingdom
- Name
- RUSSELL, Paul John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Paula Russell
Resigned
- Appointed
- 30 September 2004
- Resigned
- 26 June 2013
- Occupation
- Admin Assistant
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- The Hovel 1, St. Johns Cross, Abbotts Ann, Andover, Hampshire, United Kingdom, SP11 7BP
- Country Of Residence
- United Kingdom
- Name
- RUSSELL, Paula
Sally Russell
Resigned
- Appointed
- 30 September 2004
- Resigned
- 28 February 2005
- Occupation
- Admin Assistant
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 78 Weyhill Road, Andover, Hampshire, SP10 2NP
- Name
- RUSSELL, Sally
REVIEWS
Check The Company
Very good according to the company’s financial health.