UKBizDB.co.uk

ALL IN CARS LIMITED

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

This company is commonly known as All In Cars Limited. The company was founded 7 years ago and was given the registration number 10696281. The firm's registered office is in NOTTINGHAM. You can find them at 1 Derby Road, Eastwood, Nottingham, Notts. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ALL IN CARS LIMITED
Company Number:10696281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:1 Derby Road, Eastwood, Nottingham, Notts, England, NG16 3PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

Director08 May 2018Active
17, Newstead Grove, Nottingham, England, NG1 4GZ

Director08 May 2018Active
17, Newstead Grove, Nottingham, England, NG1 4GZ

Director08 May 2018Active
17, Newstead Grove, Nottingham, England, NG1 4GZ

Director29 March 2017Active
17, Newstead Grove, Nottingham, England, NG1 4GZ

Director29 March 2017Active
17, Newstead Grove, Nottingham, England, NG1 4GZ

Director28 January 2020Active

People with Significant Control

Mr Rajeev Dhiri
Notified on:08 May 2018
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:17, Newstead Grove, Nottingham, England, NG1 4GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Clifton
Notified on:08 May 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:17, Newstead Grove, Nottingham, England, NG1 4GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Lawrence Webster
Notified on:08 May 2018
Status:Active
Date of birth:October 1986
Nationality:British
Address:4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Ernesta Mleckaite
Notified on:29 March 2017
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:England
Address:17, Newstead Grove, Nottingham, England, NG1 4GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Wendy Murdock
Notified on:29 March 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:17, Newstead Grove, Nottingham, England, NG1 4GZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Address

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

Download
2023-10-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-23Resolution

Resolution.

Download
2023-10-23Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-03-14Gazette

Gazette filings brought up to date.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-03-03Address

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

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-08-17Address

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

Download
2021-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Persons with significant control

Change to a person with significant control.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2020-07-09Address

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

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.