Warning: file_put_contents(c/dc4f18dc68fb2f467c8632c9762a547a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/ce775c277dad6fa65088c20229197e9c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
All Cars Direct Limited, DH4 6AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALL CARS DIRECT LIMITED

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

This company is commonly known as All Cars Direct Limited. The company was founded 9 years ago and was given the registration number 09510936. The firm's registered office is in HOUGHTON LE SPRING. You can find them at All Cars Direct Limited Morton Crescent, Fencehouses, Houghton Le Spring, Tyne And Wear. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ALL CARS DIRECT LIMITED
Company Number:09510936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:All Cars Direct Limited Morton Crescent, Fencehouses, Houghton Le Spring, Tyne And Wear, England, DH4 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
All Cars Direct Limited, Morton Crescent, Fencehouses, Houghton Le Spring, England, DH4 6AD

Director26 March 2015Active
All Cars Direct Limited, Morton Crescent, Fencehouses, Houghton Le Spring, England, DH4 6AD

Director10 March 2020Active
All Cars Direct Limited, Morton Crescent, Fencehouses, Houghton Le Spring, England, DH4 6AD

Director01 May 2016Active

People with Significant Control

Mrs Nicole Justine Dunham
Notified on:07 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:All Cars Direct Limited, Morton Crescent, Houghton Le Spring, England, DH4 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Dunham
Notified on:07 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:All Cars Direct Limited, Morton Crescent, Houghton Le Spring, England, DH4 6AD
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type micro entity.

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Officers

Change person director company with change date.

Download
2017-01-17Address

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

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Address

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

Download

Copyright © 2024. All rights reserved.