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.
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 | : |
|
Registered Address | : | 9 Global Business Park, Saville Road Westwood, Peterborough, Cambridgeshire, PE3 7PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50 Fountains Place, Eye, Peterborough, PE6 7XP | Secretary | 24 June 2003 | Active |
209, Eastfield Road, Peterborough, England, PE1 4BH | Director | 24 June 2003 | Active |
15 Ladybower Way, Gunthorpe, Peterborough, PE4 7DJ | Director | 24 June 2003 | Active |
50 Fountains Place, Eye, Peterborough, PE6 7XP | Director | 24 June 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 24 June 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 24 June 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-03 | Officers | Change person director company with change date. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-17 | Officers | Change person director company with change date. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.