UKBizDB.co.uk

ACLE CAR CENTRE LIMITED

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

This company is commonly known as Acle Car Centre Limited. The company was founded 12 years ago and was given the registration number 07795576. The firm's registered office is in NORWICH. You can find them at Market Place Norwich Road, Acle, Norwich, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ACLE CAR CENTRE LIMITED
Company Number:07795576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Market Place Norwich Road, Acle, Norwich, NR13 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Home Farm, Norwich Road, Norwich, United Kingdom, NR10 5PQ

Director04 January 2022Active
Market Place, Norwich Road, Acle, Norwich, NR13 3BY

Director01 December 2019Active
Mulberry House, Back Lane, Rollesby, Great Yarmouth, United Kingdom, NR29 5EE

Director03 October 2011Active
The Ranch, Croft Hill, Stokesby, Great Yarmouth, England, NR29 3EU

Director03 October 2011Active

People with Significant Control

Mr Kurtis George
Notified on:08 May 2024
Status:Active
Date of birth:January 1999
Nationality:British
Address:Market Place, Norwich Road, Norwich, NR13 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mrs Roseanne Louise Flint
Notified on:18 May 2022
Status:Active
Date of birth:February 1992
Nationality:British
Address:Market Place, Norwich Road, Norwich, NR13 3BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Flint
Notified on:01 December 2019
Status:Active
Date of birth:September 1991
Nationality:British
Address:Market Place, Norwich Road, Norwich, NR13 3BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Patrick Green
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Market Place, Norwich Road, Norwich, NR13 3BY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Tim Youngs
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:Market Place, Norwich Road, Norwich, NR13 3BY
Nature of control:
  • Ownership of shares 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 (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
2024-05-08Confirmation statement

Confirmation statement with updates.

Download
2024-05-08Persons with significant control

Cessation of a person with significant control.

Download
2024-05-08Persons with significant control

Notification of a person with significant control.

Download
2024-05-08Officers

Termination director company with name termination date.

Download
2024-05-08Officers

Appoint person director company with name date.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-22Officers

Change person director company with change date.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.