This company is commonly known as A2b Car Sales (buckley) Ltd. The company was founded 7 years ago and was given the registration number 10455304. The firm's registered office is in PLYMOUTH. You can find them at Suite 3,, 91 Mayflower Street, Plymouth, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | A2B CAR SALES (BUCKLEY) LTD |
---|---|---|
Company Number | : | 10455304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2016 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3,, 91 Mayflower Street, Plymouth, England, PL1 1SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3,, 91 Mayflower Street, Plymouth, England, PL1 1SB | Director | 01 November 2016 | Active |
The Old Bakery, Mold Road, Buckley, United Kingdom, CH7 2JA | Secretary | 01 November 2016 | Active |
The Old Bakery, Mold Road, Buckley, United Kingdom, CH7 2JA | Director | 01 November 2016 | Active |
Mr Anthony Devall | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Bakery, Mold Road, Buckley, United Kingdom, CH7 2JA |
Nature of control | : |
|
Mr William Nolan | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3,, 91 Mayflower Street, Plymouth, England, PL1 1SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-31 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-16 | Gazette | Gazette notice voluntary. | Download |
2021-03-08 | Dissolution | Dissolution application strike off company. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-11 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Termination secretary company with name termination date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-12-08 | Accounts | Change account reference date company current shortened. | Download |
2016-11-01 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.