UKBizDB.co.uk

CAR BON CARD LTD

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

This company is commonly known as Car Bon Card Ltd. The company was founded 3 years ago and was given the registration number 12934414. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAR BON CARD LTD
Company Number:12934414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Director30 November 2020Active
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Director06 March 2022Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary07 October 2020Active
Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director30 November 2020Active
Suite 1, 3rd Floor, 11 - 12 St James's Square, London, SW1Y 4LB

Director07 October 2020Active
Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director06 April 2022Active

People with Significant Control

Rory Spurway
Notified on:29 December 2021
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United States
Address:300 Pantigo Place, Suite 109, East Hampton, United States, 11937
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rory Spurway
Notified on:29 October 2020
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tom Leyland
Notified on:07 October 2020
Status:Active
Date of birth:January 1978
Nationality:British
Address:Suite 1, 3rd Floor, 11 - 12 St James's Square, London, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-27Gazette

Gazette filings brought up to date.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Officers

Termination secretary company with name termination date.

Download
2023-07-17Resolution

Resolution.

Download
2023-07-07Capital

Capital allotment shares.

Download
2023-07-05Address

Change registered office address company with date old address new address.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2022-11-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Address

Change registered office address company with date old address new address.

Download
2022-08-19Capital

Capital allotment shares.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-20Officers

Second filing of director appointment with name.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-04Capital

Capital allotment shares.

Download
2022-03-26Resolution

Resolution.

Download
2022-03-17Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.