UKBizDB.co.uk

CAR BENEFIT HOLDINGS LIMITED

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

This company is commonly known as Car Benefit Holdings Limited. The company was founded 21 years ago and was given the registration number 04722006. The firm's registered office is in BURY. You can find them at The Barracks, 400 Bolton Road, Bury, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CAR BENEFIT HOLDINGS LIMITED
Company Number:04722006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Barracks, 400 Bolton Road, Bury, Lancashire, BL8 2DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barracks, 400 Bolton Road, Bury, England, BL8 2DA

Secretary22 November 2005Active
The Barracks, 400 Bolton Road, Bury, England, BL8 2DA

Director03 April 2003Active
The Barracks, 400 Bolton Road, Bury, England, BL8 2DA

Director03 April 2003Active
The Barracks, 400 Bolton Road, Bury, England, BL8 2DA

Director03 April 2003Active
The Barracks, 400 Bolton Road, Bury, England, BL8 2DA

Director10 June 2004Active
Moorlands, 89 Chapeltown Road, Bromley Cross, Bolton, BL7 9LZ

Secretary03 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 April 2003Active
The Barracks, 400 Bolton Road, Bury, England, BL8 2DA

Director03 April 2003Active

People with Significant Control

Mr Martin Joseph Maguire
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:Northern Irish
Address:The Barracks, 400 Bolton Road, Bury, BL8 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dennis Studholme
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:The Barracks, 400 Bolton Road, Bury, BL8 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gerry O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:Northern Irish
Address:The Barracks, 400 Bolton Road, Bury, BL8 2DA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type group.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type group.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type group.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type group.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type group.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type group.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type group.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Auditors

Auditors resignation company.

Download
2016-04-06Auditors

Auditors resignation company.

Download
2016-03-09Auditors

Auditors resignation company.

Download
2016-03-08Auditors

Auditors resignation company.

Download
2015-06-15Accounts

Accounts with accounts type group.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Officers

Termination director company with name termination date.

Download
2015-04-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.