This company is commonly known as Car Care Plan (holdings) Limited. The company was founded 46 years ago and was given the registration number 01337510. The firm's registered office is in THORNBURY. You can find them at Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire. This company's SIC code is 65120 - Non-life insurance.
Name | : | CAR CARE PLAN (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 01337510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire, BD3 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG | Secretary | 01 April 2015 | Active |
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG | Director | 11 March 2020 | Active |
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG | Director | 04 June 2019 | Active |
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG | Director | 28 February 2013 | Active |
33, St. Mary Axe, London, England, EC3A 8AA | Director | 14 March 2019 | Active |
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG | Director | 11 March 2020 | Active |
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG | Director | 01 June 2015 | Active |
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG | Director | 01 May 2019 | Active |
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG | Director | 01 January 1999 | Active |
205 Lauderdale Mansions, Lauderdale Road, London, W9 1LZ | Secretary | - | Active |
35 New Close Road, Nab Wood, Shipley, BD18 4AU | Secretary | - | Active |
24 River Park, Honley, Holmfirth, HD9 6PS | Secretary | 03 February 1998 | Active |
6265 Pinecroft Dr, W Bloomfield Michigan, 48322 Usa, FOREIGN | Director | 30 September 1994 | Active |
27124, Pembridge Lane, Farmington Hills, United States, | Director | 09 November 2010 | Active |
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG | Director | 28 February 2013 | Active |
10 Ambleside Drive, Walton, Wakefield, WF2 6TJ | Director | - | Active |
Hallbarn Cottage, 30 Windsor End, Beaconsfield, HP9 2JW | Director | 02 January 1998 | Active |
29 West End Avenue, Harrogate, HG2 9BX | Director | 13 December 1994 | Active |
21 Beauview Parade, East Ivanhoe, Melbourne, Australia, 3079 | Director | 28 January 1999 | Active |
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG | Director | 13 December 1994 | Active |
Calverstones 21 Sandyfoot, Barkisland, Halifax, HX4 0JA | Director | - | Active |
Latimer Lodge, 17 Ledborough Gate, Beaconsfield, HP9 2DQ | Director | 08 November 2000 | Active |
Bramley District Centre, Leeds, LS13 2EJ | Director | - | Active |
149 Bywell Road, Dewsbury, WF12 7LN | Director | - | Active |
510, Centennial Park, Centinnial Avenue, Elstree, England, WD6 3FG | Director | 15 October 2013 | Active |
Flat 7, 67 Leylands Lane, Bradford, BD9 5QT | Director | - | Active |
Smaragddijk 18, 4706 Ma Roosen Daal, The Netherlands, FOREIGN | Director | - | Active |
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG | Director | 29 April 2002 | Active |
Foxpointe Townhouses, Apartment 207, 26375 Halsted Road, Farmington Hills Michigan, 48331, Usa, | Director | 30 September 1994 | Active |
Bramley District Centre, Leeds, LS13 2EJ | Director | - | Active |
Bramley District Centre, Leeds, LS13 2EJ | Director | - | Active |
6 Lyndon Close, Bramham, Wetherby, LS23 6SR | Director | 17 June 1996 | Active |
Laund Head Farm Noggarth Road, Roughlee, Burnley, BB12 9PR | Director | - | Active |
20279 Douglas Court, Beverley Hills, Usa, FOREIGN | Director | 28 January 1999 | Active |
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG | Director | - | Active |
Amtrust International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Market Square House, St. James's Street, Nottingham, England, NG1 6FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Accounts | Accounts with accounts type full. | Download |
2023-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.