This company is commonly known as Chelmsford Accident Repair Specialists Limited. The company was founded 31 years ago and was given the registration number 02779500. The firm's registered office is in CHELMSFORD. You can find them at Rivermead Industrial Estate, Bishop Hall Lane, Chelmsford, Essex,. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | CHELMSFORD ACCIDENT REPAIR SPECIALISTS LIMITED |
---|---|---|
Company Number | : | 02779500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1993 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rivermead Industrial Estate, Bishop Hall Lane, Chelmsford, Essex,, CM1 1PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rivermead Industrial Estate, Bishop Hall Lane, Chelmsford, CM1 1PD | Director | 28 November 2019 | Active |
Rivermead Industrial Estate, Bishop Hall Lane, Chelmsford, CM1 1PD | Director | 27 February 2024 | Active |
111 Chignal Road, Chelmsford, CM1 2JA | Secretary | 14 January 1993 | Active |
Stevens Lodge, Chignall St James, Chelmsford, CM1 4JX | Secretary | 01 February 2005 | Active |
12 Roxwell Road, Chelmsford, CM1 2PP | Secretary | 01 March 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 January 1993 | Active |
Rivermead Industrial Estate, Bishop Hall Lane, Chelmsford, CM1 1PD | Director | 16 December 2019 | Active |
12 Roxwell Road, Chelmsford, CM1 2PP | Director | 17 December 1993 | Active |
Stevens Lodge, Chignall St James, Chelmsford, CM1 4JX | Director | 14 January 1993 | Active |
12 Roxwell Road, Chelmsford, CM1 2PP | Director | 14 January 1993 | Active |
12 Roxwell Road, Chelmsford, CM1 2PP | Director | 14 January 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 January 1993 | Active |
Jordan Cars Holdings Limited | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Warners Mill, Braintree, England, CM7 3GB |
Nature of control | : |
|
Mr David Jason Rickett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | Rivermead Industrial Estate, Chelmsford, CM1 1PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Change account reference date company previous extended. | Download |
2021-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-10 | Officers | Termination secretary company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.