This company is commonly known as Auto-care (parkstone) Limited. The company was founded 20 years ago and was given the registration number 04906171. The firm's registered office is in BOURNEMOUTH. You can find them at 58 Kinson Road, , Bournemouth, Dorset. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | AUTO-CARE (PARKSTONE) LIMITED |
---|---|---|
Company Number | : | 04906171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Kinson Road, Bournemouth, Dorset, BH10 4AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT | Director | 01 November 2020 | Active |
Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT | Director | 01 November 2020 | Active |
10 Millbrook Close, Child Okeford, Blandford Forum, DT11 8HA | Secretary | 21 September 2003 | Active |
58, Kinson Road, Bournemouth, England, BH10 4AN | Secretary | 23 September 2003 | Active |
58, Kinson Road, Bournemouth, England, BH10 4AN | Director | 21 September 2003 | Active |
58, Kinson Road, Bournemouth, BH10 4AN | Director | 31 October 2016 | Active |
58, Kinson Road, Bournemouth, England, BH10 4AN | Director | 21 September 2003 | Active |
Mr Joseph Shackleton | ||
Notified on | : | 07 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT |
Nature of control | : |
|
Mr Stephen Spiller | ||
Notified on | : | 07 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT |
Nature of control | : |
|
Mr Douglas Owen Burden | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | 58, Kinson Road, Bournemouth, BH10 4AN |
Nature of control | : |
|
Mrs Teresa Burden | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | 58, Kinson Road, Bournemouth, BH10 4AN |
Nature of control | : |
|
Mr Douglas Owen Burden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 58 Kinson Road, Bournemouth, United Kingdom, BH10 4AN |
Nature of control | : |
|
Mr Ian Slark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 58 Kinson Road, Bournemouth, United Kingdom, BH10 4AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-12 | Officers | Change person director company with change date. | Download |
2022-01-12 | Officers | Change person director company with change date. | Download |
2022-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-29 | Officers | Change person director company with change date. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-02 | Officers | Change person director company with change date. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.