Warning: file_put_contents(c/9fb4f0eaa0b63a95e973b5c6395d3483.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/57c0cab4bf2760e775f9d12c6497fc17.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
1 Click Car Credit Limited, RM15 4XT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

1 CLICK CAR CREDIT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1 Click Car Credit Limited. The company was founded 9 years ago and was given the registration number 09407615. The firm's registered office is in SOUTH OCKENDON. You can find them at 1 Click Car Credit Ltd London Road, Aveley, South Ockendon, Essex. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:1 CLICK CAR CREDIT LIMITED
Company Number:09407615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2015
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:1 Click Car Credit Ltd London Road, Aveley, South Ockendon, Essex, United Kingdom, RM15 4XT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Click Car Credit Ltd, London Road, Aveley, South Ockendon, England, RM15 4XT

Director18 December 2017Active
33, Ashford Road, London, England, E6 2AP

Director15 September 2017Active
Birch Lodge, Megg Lane, Chipperfield, Kings Langley, England, WD4 9JW

Director06 October 2016Active
23, Hadley Road, Mitcham, England, CR4 1NW

Director30 May 2017Active
15, Briscoe Road, Rainham, United Kingdom, RM13 9QE

Director27 January 2015Active

People with Significant Control

Miss Ranbir Kaur Nijjar
Notified on:19 February 2018
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:United Kingdom
Address:1 Click Car Credit Ltd, London Road, South Ockendon, United Kingdom, RM15 4XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Mark Thomas Robinson
Notified on:06 October 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Birch Lodge, Megg Lane, Kings Langley, England, WD4 9JW
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Frank Turner
Notified on:01 July 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:15 Briscoe Road, Rainham, United Kingdom, RM13 9QE
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Officers

Change person director company with change date.

Download
2018-02-19Address

Change registered office address company with date old address new address.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2017-12-29Officers

Appoint person director company with name date.

Download
2017-12-29Officers

Termination director company with name termination date.

Download
2017-12-05Mortgage

Mortgage satisfy charge full.

Download
2017-11-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-16Officers

Appoint person director company with name date.

Download
2017-09-16Officers

Termination director company with name termination date.

Download
2017-05-31Officers

Appoint person director company with name date.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2016-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.