UKBizDB.co.uk

CAR 2000 (HEYWOOD) LLP

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

This company is commonly known as Car 2000 (heywood) Llp. The company was founded 17 years ago and was given the registration number OC328090. The firm's registered office is in DARWEN. You can find them at St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire. This company's SIC code is None Supplied.

Company Information

Name:CAR 2000 (HEYWOOD) LLP
Company Number:OC328090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:St Andrews House 11 Dalton Court, Commercial Road, Darwen, Lancashire, BB3 0DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Belmont Way, Rochdale, England, OL12 6HR

Llp Designated Member02 December 2020Active
35, Belmont Way, Rochdale, England, OL12 6HR

Llp Designated Member02 December 2020Active
8 Lord Street, Heap Bridge, Bury, , BL9 7JX

Llp Designated Member08 May 2007Active
St Andrews House, 11 Dalton Court, Commercial Road, Darwen, United Kingdom, BB3 0DG

Llp Designated Member24 February 2009Active
St Andrews House, 11 Dalton Court, Commercial Road, Darwen, United Kingdom, BB3 0DG

Llp Designated Member18 October 2013Active
13, Gloucester Avenue, Heywood, OL10 2PY

Llp Designated Member04 January 2010Active
13, Gloucester Avenue, Hopwood, Heywood, OL10 2PY

Llp Designated Member08 May 2007Active
35, Belmont Way, Rochdale, England, OL12 6HR

Llp Designated Member22 November 2021Active
35, Belmont Way, Rochdale, England, OL12 6HR

Llp Designated Member22 November 2021Active
St Andrews House, 11 Dalton Court, Commercial Road, Darwen, BB3 0DG

Llp Designated Member17 May 2018Active

People with Significant Control

Mr Abrar Hussain
Notified on:02 December 2020
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:35, Belmont Way, Rochdale, England, OL12 6HR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Hashim Hussain
Notified on:02 December 2020
Status:Active
Date of birth:July 2020
Nationality:British
Country of residence:England
Address:35, Belmont Way, Rochdale, England, OL12 6HR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr James Arthur Campbell
Notified on:08 May 2017
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:35, Belmont Way, Rochdale, England, OL12 6HR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-06-03Gazette

Gazette filings brought up to date.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-02-15Officers

Termination member limited liability partnership with name termination date.

Download
2022-02-15Officers

Termination member limited liability partnership with name termination date.

Download
2021-11-24Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-11-24Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-12-08Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-12-08Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-12-08Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-12-08Officers

Termination member limited liability partnership with name termination date.

Download
2020-12-08Officers

Termination member limited liability partnership with name termination date.

Download
2020-12-08Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-12-08Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.