This company is commonly known as Car Care Plan Limited. The company was founded 59 years ago and was given the registration number 00850195. 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 LIMITED |
---|---|---|
Company Number | : | 00850195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1965 |
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 | 08 October 2020 | Active |
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG | Director | 30 July 2019 | Active |
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG | Director | 01 May 2013 | Active |
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG | Director | 15 September 2023 | 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 | 07 October 2020 | Active |
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG | Director | 07 October 2015 | Active |
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG | Director | 07 June 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 | 01 May 2013 | Active |
1 Highgrove Road, Chatham, ME5 7QE | Director | - | Active |
29 West End Avenue, Harrogate, HG2 9BX | Director | 13 December 1994 | Active |
2 Byron Walk Mews, Harrogate, HG2 0LQ | Director | - | Active |
4 Castle Wynd, Bothwell, Glasgow, G71 8TQ | Director | - | Active |
1 Slack Bottom, Heptonstall, Hebden Bridge, HX7 7EX | Director | - | Active |
Jubilee House, 5 Mid Point Business Park, Thornbury, BD3 7AG | Director | 13 December 1994 | Active |
10 Rawdon Road, Horsforth, Leeds, LS18 5DZ | Director | - | Active |
The Village House Brook Street, Moreton Pinkney, Daventry, NN11 3SL | Director | - | Active |
Latimer Lodge, 17 Ledborough Gate, Beaconsfield, HP9 2DQ | Director | 08 November 2000 | Active |
8 Glenview Close, Nab Wood, Shipley, BD18 4AZ | Director | - | Active |
149 Bywell Road, Dewsbury, WF12 7LN | Director | 02 September 1992 | Active |
510 Centennial Park, Centennial Avenue, Elstree, England, WD6 3FG | Director | 04 December 2013 | Active |
32 Apple Tree Close, Pontefract, WF8 4RH | 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 | 08 November 2000 | Active |
6692 Vachon Drive Bloomfield Hills, Oakland County Michigan 48301, Usa, FOREIGN | Director | 20 July 1993 | Active |
Fairfield, High Birstwith, Harrogate, HG3 2JG | 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 |
Car Care Plan (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jubilee House, 5 Mid Point, Bradford, England, BD3 7AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Accounts | Accounts with accounts type full. | Download |
2023-05-01 | Confirmation statement | Confirmation statement with 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 |
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 |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.