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
-
Check the company
-
UK
-
St Albans
- Company name
- WATLING TEST CENTRE LIMITED
- Company number
- 04286816
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Sep 2001
Age - 24 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
- 41
- 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
- 62
- 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.