Warning: file_put_contents(c/2ff72b3f95ab3ee6e78adb6d7b6a8920.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/06dc1ccdbb9dd5c1d89dccd3022e56c8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
1st Direct Cars Limited, SS9 5PS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

1ST DIRECT CARS LIMITED

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

This company is commonly known as 1st Direct Cars Limited. The company was founded 20 years ago and was given the registration number 05072567. The firm's registered office is in LEIGH-ON-SEA. You can find them at 361 Rayleigh Road, Eastwood, Leigh-on-sea, Essex. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:1ST DIRECT CARS LIMITED
Company Number:05072567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:361 Rayleigh Road, Eastwood, Leigh-on-sea, Essex, SS9 5PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director31 July 2021Active
44, Villa Road, Benfleet, England, SS7 5QL

Secretary26 November 2009Active
124 Inchbonnie Road, South Woodham Ferrers, CM3 5ZW

Secretary12 March 2004Active
124 Inchbonnie Road, South Woodham Ferrers, CM3 5ZW

Corporate Secretary20 October 2004Active
1759, London Road, Leigh On Sea, SS9 2RZ

Corporate Secretary03 March 2005Active
44, Villa Road, Benfleet, England, SS7 5QL

Director12 May 2009Active
44, Villa Road, Benfleet, United Kingdom, SS7 5QL

Director18 February 2010Active
44 Villa Road, Benfleet, SS7 5QL

Director30 September 2004Active
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW

Director12 March 2004Active

People with Significant Control

Mr Ismail Akpinar
Notified on:31 July 2021
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:46, Hullbridge Road, Chelmsford, England, CM3 5NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Greta Ann Bambridge
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:361 Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Change of name

Certificate change of name company.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Address

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

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-31Officers

Appoint person director company with name date.

Download
2021-07-31Persons with significant control

Notification of a person with significant control.

Download
2021-07-31Officers

Termination director company with name termination date.

Download
2021-07-31Persons with significant control

Cessation of a person with significant control.

Download
2021-07-31Officers

Termination secretary company with name termination date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.