Check the

WATLING TEST CENTRE LIMITED

Company
WATLING TEST CENTRE LIMITED (04286816)

WATLING TEST CENTRE

Phone: 01727 238 510
A⁺ rating

ABOUT WATLING TEST CENTRE LIMITED

Your time is precious so every part of the MOT process is streamlined at St Albans MOT and Service Centre. We are situated in a convenient location and can even collect and deliver your car, if required. All you have to do is call or book online and let us take care of the rest.

We do this to give us the opportunity to show you the value of our service and facilities because we are confident that once you have used our company you will become a regular customer like so many others.

: Meets the requirements for exhaust emissions, depending on the age and fuel type of the vehicle.

KEY FINANCES

Year
2017
Assets
£25.55k ▼ £-35.68k (-58.27 %)
Cash
£15.86k ▼ £-38.69k (-70.92 %)
Liabilities
£8.07k ▼ £-43.32k (-84.30 %)
Net Worth
£17.48k ▲ £7.64k (77.69 %)

REGISTRATION INFO

Company name
WATLING TEST CENTRE LIMITED
Company number
04286816
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Sep 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
stalbansmotcentre.co.uk
Phones
01727 238 510
Registered Address
2ND FLOOR DAGNALL HOUSE,
LOWER DAGNALL STREET,
ST ALBANS,
HERTFORDSHIRE,
UNITED KINGDOM,
AL3 4PA

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

LAST EVENTS

24 Oct 2016
Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016
29 Sep 2016
Confirmation statement made on 13 September 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 April 2016

See Also


Last update 2018

WATLING TEST CENTRE LIMITED DIRECTORS

Susan Bates

  Acting PSC
Appointed
01 April 2014
Role
Secretary
Address
2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom, AL3 4PA
Name
BATES, Susan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Alan Bates

  Acting PSC
Appointed
31 October 2011
Occupation
Mechanic
Role
Director
Age
40
Nationality
British
Address
39 Micklem Drive, Hemel Hempstead, Hertfordshire, England, HP1 2PR
Country Of Residence
England
Name
BATES, Alan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Joanna Jones

  Resigned
Appointed
26 September 2001
Resigned
31 March 2014
Role
Secretary
Address
5 Cylers Thickett, Welwyn, Hertfordshire, AL6 9RS
Name
JONES, Joanna

RWL REGISTRARS LIMITED

  Resigned
Appointed
13 September 2001
Resigned
26 September 2001
Role
Nominee Secretary
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
RWL REGISTRARS LIMITED

Stephen John Hill

  Resigned
Appointed
26 September 2001
Resigned
31 March 2014
Occupation
Car Mechanic
Role
Director
Age
61
Nationality
British
Address
5 Cylers Thickett, Welwyn, Hertfordshire, AL6 9RS
Country Of Residence
United Kingdom
Name
HILL, Stephen John

BONUSWORTH LIMITED

  Resigned
Appointed
13 September 2001
Resigned
26 September 2001
Role
Nominee Director
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
BONUSWORTH LIMITED

REVIEWS


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