UKBizDB.co.uk

CAR CIRCLE ACCIDENT MANAGEMENT LTD

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

This company is commonly known as Car Circle Accident Management Ltd. The company was founded 8 years ago and was given the registration number 10100447. The firm's registered office is in MANCHESTER. You can find them at Bank Chambers, 93 Lapwing Lane, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CAR CIRCLE ACCIDENT MANAGEMENT LTD
Company Number:10100447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 April 2016
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ

Director27 February 2020Active
Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR

Director17 October 2018Active
19 Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director09 May 2018Active
19 Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director24 May 2017Active
146, Gravel Lane, Wilmslow, England, SK9 6EG

Director19 April 2017Active
86, King Edward Road, Hyde, England, SK14 5JJ

Director24 May 2017Active
Apt 2 Ashley Court, Cannon St, Hollingworth, Hyde, England, SK14 8LR

Director04 April 2016Active
19 Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director09 May 2018Active

People with Significant Control

Mr Paul John Fallows
Notified on:17 October 2018
Status:Active
Date of birth:October 2018
Nationality:British
Country of residence:England
Address:Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Franks
Notified on:01 July 2018
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:19 Adamson House, Towers Business Park, Manchester, England, M20 2YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr David Alan Spinks
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Apt 2 Ashley Court, Cannon St, Hyde, England, SK14 8LR
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 (8 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
2023-04-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-12Address

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

Download
2021-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-12Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-12Resolution

Resolution.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2019-12-02Address

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

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type dormant.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.