Check the

CM FROST AUTOPARTS LIMITED

Company
CM FROST AUTOPARTS LIMITED (04644805)

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 %)

REGISTRATION INFO

Company name
CM FROST AUTOPARTS LIMITED
Company number
04644805
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jan 2003
Age - 22 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


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
55
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
58
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
82
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
75
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.