Check the

RUSSELLS AUTO BODY CENTRE LIMITED

Company
RUSSELLS AUTO BODY CENTRE LIMITED (04063668)

RUSSELLS AUTO BODY CENTRE

Phone: 01264 337 922
B⁺ rating

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

Company name
RUSSELLS AUTO BODY CENTRE LIMITED
Company number
04063668
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Sep 2000
Age - 24 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
57
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
56
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
56
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
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, 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
60
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
54
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.