UKBizDB.co.uk

CAR ONES CLUB LTD

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

This company is commonly known as Car Ones Club Ltd. The company was founded 9 years ago and was given the registration number 09371521. The firm's registered office is in LONDON. You can find them at 434 St. Ann's Road, , London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CAR ONES CLUB LTD
Company Number:09371521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2015
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 45112 - Sale of used cars and light motor vehicles
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:434 St. Ann's Road, London, England, N15 3JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
434, St. Ann's Road, London, England, N15 3JH

Director15 May 2020Active
434, St. Ann's Road, London, England, N15 3JH

Secretary15 May 2019Active
434, St. Ann's Road, London, England, N15 3JH

Director15 May 2019Active
Unit 2 Cavendish Works, 197 Burnt Oak Broadway, Edgware, United Kingdom, HA8 5EH

Director20 November 2018Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director12 February 2018Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director02 January 2015Active

People with Significant Control

Mr Mahmut Oguz
Notified on:15 May 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:434, St. Ann's Road, London, England, N15 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ezel Kaynak
Notified on:15 May 2019
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:434, St. Ann's Road, London, England, N15 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mahmut Oguz
Notified on:20 November 2018
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Cavendish Works, 197 Burnt Oak Broadway, Edgware, United Kingdom, HA8 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:12 February 2018
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:12 February 2018
Status:Active
Country of residence:England
Address:Dept: 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Officers

Termination secretary company with name termination date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Appoint person secretary company with name date.

Download
2019-04-18Address

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

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Address

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

Download
2018-11-21Resolution

Resolution.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Address

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

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.