CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
THE CAR ELECTRICAL CENTRE LIMITED
Company
THE CAR ELECTRICAL CENTRE
Phone:
01730 895 701
B⁺
rating
KEY FINANCES
Year
2017
Assets
£55.98k
▲ £10.85k (24.04 %)
Cash
£0k
▼ £-16.21k (-100.00 %)
Liabilities
£68.9k
▲ £11.6k (20.25 %)
Net Worth
£-12.92k
▲ £-0.75k (6.17 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
East Hampshire
Company name
THE CAR ELECTRICAL CENTRE LIMITED
Company number
05127936
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 May 2004
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
www.liss-garage-services.co.uk
Phones
01730 895 701
Registered Address
118 ANDLERS ASH ROAD,
LISS,
ENGLAND,
GU33 7LS
ECONOMIC ACTIVITIES
29320
Manufacture of other parts and accessories for motor vehicles
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
23 Aug 2016
Total exemption small company accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100
22 Dec 2015
Total exemption small company accounts made up to 31 May 2015
CHARGES
17 January 2006
Status
Outstanding
Delivered
20 January 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
THE CANINE COUNTRY CLUB LIMITED
THE CAPITAL GROUP (FINANCE & LEASING) LIMITED
THE CAR FINANCE COMPANY (2007) LTD
THE CAR GARDEN LIMITED
THE CARAIRES CONSULTANCY LIMITED
THE CARAT SHOP LIMITED
Last update 2018
THE CAR ELECTRICAL CENTRE LIMITED DIRECTORS
Sharon Denise Roberts
Acting
Appointed
13 May 2004
Role
Secretary
Address
118 Andlers Ash Road, Liss, Hampshire, GU33 7LS
Name
ROBERTS, Sharon Denise
Stewart Carey Roberts
Acting
Appointed
13 May 2004
Occupation
Auto Electrician
Role
Director
Age
60
Nationality
British
Address
118 Andlers Ash Road, Liss, Hampshire, GU33 7LS
Country Of Residence
England
Name
ROBERTS, Stewart Carey
INCORPORATE SECRETARIAT LIMITED
Resigned
Appointed
13 May 2004
Resigned
13 May 2004
Role
Nominee Secretary
Address
Mellier House, 26a Albemarle Street, London, W1S 4HY
Name
INCORPORATE SECRETARIAT LIMITED
Sharon Denise Roberts
Resigned
Appointed
13 May 2004
Resigned
04 October 2006
Occupation
Administrator
Role
Director
Age
61
Nationality
British
Address
118 Andlers Ash Road, Liss, Hampshire, GU33 7LS
Name
ROBERTS, Sharon Denise
INCORPORATE DIRECTORS LIMITED
Resigned
Appointed
13 May 2004
Resigned
13 May 2004
Role
Nominee Director
Address
Mellier House, 26a Albemarle Street, London, W1S 4HY
Name
INCORPORATE DIRECTORS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.