UKBizDB.co.uk

ASSOCIATED CARS & COMMERCIALS LTD

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

This company is commonly known as Associated Cars & Commercials Ltd. The company was founded 20 years ago and was given the registration number 04809221. The firm's registered office is in PETERBOROUGH. You can find them at 9 Global Business Park, Saville Road Westwood, Peterborough, Cambridgeshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ASSOCIATED CARS & COMMERCIALS LTD
Company Number:04809221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:9 Global Business Park, Saville Road Westwood, Peterborough, Cambridgeshire, PE3 7PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Fountains Place, Eye, Peterborough, PE6 7XP

Secretary24 June 2003Active
209, Eastfield Road, Peterborough, England, PE1 4BH

Director24 June 2003Active
15 Ladybower Way, Gunthorpe, Peterborough, PE4 7DJ

Director24 June 2003Active
50 Fountains Place, Eye, Peterborough, PE6 7XP

Director24 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 June 2003Active

People with Significant Control

Mr Jeffrey John Hubbard
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:9 Limesquare Business Park, Saville Road, Peterborough, England, PE3 7PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark David Steel
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:9 Limesquare Business Park, Saville Road, Peterborough, England, PE3 7PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Edward Hanratty
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:9 Limesquare Business Park, Saville Road, Peterborough, England, PE3 7PR
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
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Address

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

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-03Officers

Change person director company with change date.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Officers

Change person director company with change date.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download
2013-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.