This company is commonly known as Bearsted Auto Centre Ltd. The company was founded 6 years ago and was given the registration number 11038886. The firm's registered office is in MAIDSTONE. You can find them at Maple Leafe Sevice Station, Ashford Road Ashford Road, Hollingbourne, Maidstone, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | BEARSTED AUTO CENTRE LTD |
---|---|---|
Company Number | : | 11038886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2017 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maple Leafe Sevice Station, Ashford Road Ashford Road, Hollingbourne, Maidstone, United Kingdom, ME17 1XG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Peartree Road, Herne Bay, England, CT6 7EE | Director | 06 January 2020 | Active |
Maple Leafe Sevice Station, Ashford Road, Ashford Road, Hollingbourne, Maidstone, United Kingdom, ME17 1XG | Director | 30 October 2017 | Active |
56, Peartree Road, Herne Bay, United Kingdom, CT6 7EE | Director | 23 September 2020 | Active |
Maple Leafe Sevice Station, Ashford Road, Ashford Road, Hollingbourne, Maidstone, United Kingdom, ME17 1XG | Director | 03 June 2019 | Active |
Ms Ridona Hasani | ||
Notified on | : | 23 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 56, Peartree Road, Herne Bay, United Kingdom, CT6 7EE |
Nature of control | : |
|
Mr Sidrit Brecani | ||
Notified on | : | 06 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Peartree Road, Herne Bay, England, CT6 7EE |
Nature of control | : |
|
Mr Altin Mulaj | ||
Notified on | : | 03 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Maple Leafe Sevice Station, Ashford Road, Ashford Road, Maidstone, United Kingdom, ME17 1XG |
Nature of control | : |
|
Mr Sidrit Brecani | ||
Notified on | : | 30 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 56, Peartree Road, Herne Bay, United Kingdom, CT6 7EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Resolution | Resolution. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.