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.
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 | : |
|
Registered Address | : | Market Place Norwich Road, Acle, Norwich, NR13 3BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Home Farm, Norwich Road, Norwich, United Kingdom, NR10 5PQ | Director | 04 January 2022 | Active |
Market Place, Norwich Road, Acle, Norwich, NR13 3BY | Director | 01 December 2019 | Active |
Mulberry House, Back Lane, Rollesby, Great Yarmouth, United Kingdom, NR29 5EE | Director | 03 October 2011 | Active |
The Ranch, Croft Hill, Stokesby, Great Yarmouth, England, NR29 3EU | Director | 03 October 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-05-08 | Officers | Termination director company with name termination date. | Download |
2024-05-08 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.