CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CM FROST AUTOPARTS LIMITED
Company
CM FROST AUTOPARTS
Phone:
01933 225 564
A⁺
rating
KEY FINANCES
Year
2016
Assets
£269.77k
▲ £41.21k (18.03 %)
Cash
£3.27k
▼ £-33.68k (-91.14 %)
Liabilities
£125.69k
▲ £48.76k (63.38 %)
Net Worth
£144.08k
▼ £-7.54k (-4.98 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Northampton
Company name
CM FROST AUTOPARTS LIMITED
Company number
04644805
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jan 2003
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
cmfrost.co.uk
Phones
01933 225 564
01933 226 093
Registered Address
4 PAVILLION COURT,
600 PAVILLION DRIVE BRACKMILLS,
NORTHAMPTON,
NORTHAMPTONSHIRE,
NN4 7SL
ECONOMIC ACTIVITIES
45310
Wholesale trade of motor vehicle parts and accessories
LAST EVENTS
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Feb 2017
Confirmation statement made on 22 January 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
See Also
CM DESIGN ENGINEERING LIMITED
CM FLOORING LIMITED
CM ONE LIMITED
CM SECURITY LTD
CM SERVICES (UK) LIMITED
CM SPORTS (UK) LIMITED
Last update 2018
CM FROST AUTOPARTS LIMITED DIRECTORS
Scott Macdermid
Acting
Appointed
14 February 2012
Role
Secretary
Address
4 Pavillion Court, 600 Pavillion Drive Brackmills, Northampton, Northamptonshire, NN4 7SL
Name
MACDERMID, Scott
Scott Macdermid
Acting
Appointed
14 February 2012
Occupation
Accountant
Role
Director
Age
56
Nationality
British
Address
4 Pavillion Court, 600 Pavillion Drive Brackmills, Northampton, Northamptonshire, NN4 7SL
Country Of Residence
England
Name
MACDERMID, Scott
William John Macdermid
Acting
Appointed
14 February 2012
Occupation
Sales Director
Role
Director
Age
59
Nationality
British
Address
4 Pavillion Court, 600 Pavillion Drive Brackmills, Northampton, Northamptonshire, NN4 7SL
Country Of Residence
England
Name
MACDERMID, William John
Rosemary Wooding
Resigned
Appointed
22 January 2003
Resigned
14 February 2012
Role
Secretary
Address
Melrose Cottage, Chelveston-Cum-Caldecott, Wellingborough, Northamptonshire, NN9 6AR
Name
WOODING, Rosemary
SWIFT INCORPORATIONS LIMITED
Resigned
PSC
Appointed
22 January 2003
Resigned
22 January 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales
Melvyn Wooding
Resigned
Appointed
22 January 2003
Resigned
14 February 2012
Occupation
Motor Parts Dealer
Role
Director
Age
83
Nationality
British
Address
Melrose Cottage, Chelveston-Cum-Caldecott, Wellingborough, Northamptonshire, NN9 6AR
Country Of Residence
England
Name
WOODING, Melvyn
Rosemary Wooding
Resigned
Appointed
22 January 2003
Resigned
14 February 2012
Occupation
Motor Parts Dealer
Role
Director
Age
76
Nationality
British
Address
Melrose Cottage, Chelveston-Cum-Caldecott, Wellingborough, Northamptonshire, NN9 6AR
Country Of Residence
England
Name
WOODING, Rosemary
REVIEWS
Check The Company
Excellent according to the company’s financial health.