Check the

MARQUE RESTORE CHROME PLATING LIMITED

Company
MARQUE RESTORE CHROME PLATING LIMITED (04089702)

MARQUE RESTORE CHROME PLATING

Phone: 02476 622 225
B⁺ rating

ABOUT MARQUE RESTORE CHROME PLATING LIMITED

Marque Restore is a family business. The Olner family having been associated with metal finishing for over 50 years. We have vast experience in the restoration of vintage, custom and show finishes and are committed to achieving the highest standard of finish possible.All of our work is carried out by hand using the same labour intensive methods originally used to finish the brightwork of sought after classics and vintage marques. Unlike many companies, we do our own polishing and electroplating on the same site to enable us to keep tight control of quality.

Thanks for looking us up. We are specialists in the restoration of your classic and vintage chrome.

Marque Restore Chrome Plating Ltd

KEY FINANCES

Year
2016
Assets
£103.4k ▲ £34.71k (50.53 %)
Cash
£48.06k ▲ £34.4k (251.84 %)
Liabilities
£119.83k ▲ £17.83k (17.48 %)
Net Worth
£-16.43k ▼ £16.88k (-50.68 %)

REGISTRATION INFO

Company name
MARQUE RESTORE CHROME PLATING LIMITED
Company number
04089702
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Oct 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
marquerestore.co.uk
Phones
02476 622 225
Registered Address
MANOR COURT CHAMBERS,
TOWNSEND DRIVE,
NUNEATON,
WARWICKSHIRE,
CV11 6RU

ECONOMIC ACTIVITIES

25610
Treatment and coating of metals

LAST EVENTS

11 Nov 2016
Confirmation statement made on 13 October 2016 with updates
19 Oct 2016
Compulsory strike-off action has been discontinued
18 Oct 2016
Total exemption small company accounts made up to 31 October 2015

CHARGES

13 June 2013
Status
Outstanding
Delivered
14 June 2013
Persons entitled
National Westminster Bank PLC
Description
Notification of addition to or amendment of charge…

See Also


Last update 2018

MARQUE RESTORE CHROME PLATING LIMITED DIRECTORS

Elena Maria Olner

  Acting PSC
Appointed
26 October 2004
Role
Secretary
Nationality
British
Address
119 Sherbourne Avenue, Nuneaton, Warwickshire, United Kingdom, CV10 9JL
Name
OLNER, Elena Maria
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Alan William Olner

  Acting PSC
Appointed
13 October 2000
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
119 Sherbourne Avenue, Nuneaton, Warwickshire, CV10 9JL
Country Of Residence
United Kingdom
Name
OLNER, Alan William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sharon Olner

  Resigned
Appointed
13 October 2000
Resigned
28 November 2002
Role
Secretary
Address
119 Sherbourne Avenue, Nuneaton, Warwickshire, CV10 9JL
Name
OLNER, Sharon

L & A SECRETARIAL LIMITED

  Resigned
Appointed
13 October 2000
Resigned
13 October 2000
Role
Nominee Secretary
Address
31 Corsham Street, London, N1 6DR
Name
L & A SECRETARIAL LIMITED

L & A REGISTRARS LIMITED

  Resigned
Appointed
13 October 2000
Resigned
13 October 2000
Role
Nominee Director
Address
31 Corsham Street, London, N1 6DR
Name
L & A REGISTRARS LIMITED

REVIEWS


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