Check the

CRUDWELL GARAGE LIMITED

Company
CRUDWELL GARAGE LIMITED (04766727)

CRUDWELL GARAGE

Phone: 400000 500 000
A⁺ rating

ABOUT CRUDWELL GARAGE LIMITED

It is a pleasure to provide you with a testimonial regarding the quality of service maintained by you and your team at Crudwell Garage Ltd.

I have used your services (MOT, Repair) for at least 5 years and always found it friendly, efficient and punctual. When unavoidable delays sometimes occur you have informed me straight away so that I can make contingency plans. Replacement parts are obtained quickly and you remind your clients by phone when an MOT is due which is very helpful for busy people.

I would recommend your business to anyone who is disappointed with their current provider.

© 2018 - All Rights Reserved - Crudwell Garage Ltd

KEY FINANCES

Year
2017
Assets
£120.05k ▲ £48.21k (67.11 %)
Cash
£18.06k ▲ £17.37k (2,513.89 %)
Liabilities
£92.72k ▼ £-77.09k (-45.40 %)
Net Worth
£27.33k ▼ £125.3k (-127.90 %)

REGISTRATION INFO

Company name
CRUDWELL GARAGE LIMITED
Company number
04766727
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 May 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
crudwellgarageltd.co.uk
Phones
400000 500 000
400000 050 000
01666 577 242
00000 200 000
00000 400 000
00000 600 000
00000 800 000
0000 010 000
00110 000 012
0000 013 000
00140 000 015
0000 016 000
00170 000 018
0000 019 000
00200 000 022
00250 000 027
00300 000 035
0000 040 000
00500 000 075
00000 100 000
0050 000 000
00500 000 001
Registered Address
THE STREET,
CRUDWELL,
NR MALMESBURY,
WILTSHIRE,
SN16 9EU

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

LAST EVENTS

23 May 2017
Confirmation statement made on 16 May 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 May 2016
25 May 2016
Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1,000

See Also


Last update 2018

CRUDWELL GARAGE LIMITED DIRECTORS

Robert John Golding

  Acting PSC
Appointed
16 May 2003
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
The Street, Crudwell, Nr Malmesbury, Wiltshire, SN16 9EU
Country Of Residence
England
Name
GOLDING, Robert John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Linda Jane Golding

  Resigned
Appointed
16 May 2003
Resigned
23 March 2004
Role
Secretary
Address
5 Bluebell Rise, Chalford, Stroud, Glos, GL6 8NP
Name
GOLDING, Linda Jane

Julia Ruth Kilminster

  Resigned
Appointed
23 March 2004
Resigned
26 April 2005
Role
Secretary
Address
Spring Cottage, North Cerney, Cirencester, Gloucestershire, GL7 7DA
Name
KILMINSTER, Julia Ruth

Leah Sullinge

  Resigned
Appointed
25 April 2005
Resigned
30 April 2008
Role
Secretary
Address
2 Queens Square, Chalford Hill, Stroud, Gloucestershire, GL6 8EG
Name
SULLINGE, Leah

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
16 May 2003
Resigned
16 May 2003
Role
Nominee Secretary
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
16 May 2003
Resigned
16 May 2003
Role
Nominee Director
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SERVICES LIMITED

REVIEWS


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