This company is commonly known as Additional Cars Ltd. The company was founded 26 years ago and was given the registration number 03376323. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Po Box 413 5 Fernwood Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | ADDITIONAL CARS LTD |
---|---|---|
Company Number | : | 03376323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1997 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 413 5 Fernwood Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 9AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reivers, Springfield Close, Ovington, England, NE42 6EL | Secretary | 01 September 2015 | Active |
5 Fernwood Avenue, Gosforth, Newcastle Upon Tyne, NE3 5DJ | Director | 07 February 2007 | Active |
Sunnyside, Willington Road, Oscroft, CH3 8NL | Secretary | 27 May 1997 | Active |
PO BOX 413, 5 Fernwood Avenue, Gosforth, Newcastle Upon Tyne, NE3 9AN | Secretary | 20 May 2003 | Active |
PO BOX 413, 5 Fernwood Avenue, Gosforth, Newcastle Upon Tyne, NE3 9AN | Secretary | 12 September 2011 | Active |
9 Abbey Square, Chester, CH1 2HU | Corporate Secretary | 27 May 1997 | Active |
Sunnyside, Willington Road, Oscroft, CH3 8NL | Director | 27 May 1997 | Active |
The Lodge, Medcote Rake Lane Chorlton, Chester, CH2 4DF | Director | 27 May 1997 | Active |
PO BOX 413, 5 Fernwood Avenue, Gosforth, Newcastle Upon Tyne, NE3 9AN | Director | 07 February 2007 | Active |
Mrs Lorraine Levey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Fernwood Avenue, Newcastle Upon Tyne, United Kingdom, NE3 5DJ |
Nature of control | : |
|
Ms Claire Higgins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 57, Hollywood Avenue, Newcastle Upon Tyne, United Kingdom, NE3 5BR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-05-31 | Restoration | Restoration order of court. | Download |
2018-10-16 | Gazette | Gazette dissolved voluntary. | Download |
2018-07-31 | Gazette | Gazette notice voluntary. | Download |
2018-07-18 | Dissolution | Dissolution application strike off company. | Download |
2018-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-07 | Officers | Appoint person secretary company with name date. | Download |
2015-09-04 | Officers | Termination secretary company with name termination date. | Download |
2015-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.