UKBizDB.co.uk

247 COMMERCIAL VEHICLES LTD

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

This company is commonly known as 247 Commercial Vehicles Ltd. The company was founded 5 years ago and was given the registration number 12071882. The firm's registered office is in HUNCOAT. You can find them at Unit 1, Enfield Road, Huncoat, Lancashire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:247 COMMERCIAL VEHICLES LTD
Company Number:12071882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 1, Enfield Road, Huncoat, Lancashire, England, BB5 6NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Hurst Platt, Waingate Road, Rawtenstall, United Kingdom, BB4 7RG

Director28 June 2021Active
Unit 1, Enfield Road, Huncoat, England, BB5 6NN

Director26 June 2019Active
Unit 1, Enfield Road, Huncoat, England, BB5 6NN

Director01 October 2020Active
Unit 1, Enfield Road, Huncoat, England, BB5 6NN

Director05 May 2020Active
Marathon House, The Sidings, Whalley, Clitheroe, England, BB7 9SE

Director26 June 2019Active

People with Significant Control

Mr Richard Stansfield
Notified on:08 October 2021
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:Unit 1, Enfield Road, Huncoat, England, BB5 6NN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Sean Ronnan
Notified on:26 June 2019
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:Unit 1, Enfield Road, Huncoat, England, BB5 6NN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard Stansfield
Notified on:26 June 2019
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:Unit 1, Enfield Road, Huncoat, England, BB5 6NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-04-24Address

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

Download
2020-03-25Accounts

Change account reference date company current shortened.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-06-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.