UKBizDB.co.uk

CAR PROTECT LIMITED

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

This company is commonly known as Car Protect Limited. The company was founded 26 years ago and was given the registration number 03424538. The firm's registered office is in SHEFFIELD. You can find them at Warranty House, Savile Street East, Sheffield, South Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CAR PROTECT LIMITED
Company Number:03424538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Warranty House, Savile Street East, Sheffield, South Yorkshire, S4 7UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Courtwood House, Silver Street Head, Sheffield, United Kingdom, S1 2DD

Secretary01 November 2004Active
Courtwood House, Silver Street Head, Sheffield, United Kingdom, S1 2DD

Director01 November 2006Active
Housley Hall, Housley Lane, Sheffield, S35 2UD

Secretary30 June 1998Active
50 Ampthill Road, Silsoe, Bedford, MK45 4DX

Secretary30 July 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary26 August 1997Active
Warranty House, Savile Street East, Sheffield, S4 7UQ

Director30 June 1998Active
Warranty House, Savile Street East, Sheffield, S4 7UQ

Director30 June 1998Active
Cobblers Cottage, 74 Slack Lane, New Millerdam, WF2 7SW

Director09 June 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director26 August 1997Active

People with Significant Control

Mr James David Hassan
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:Gibraltar
Address:Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar,
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Subash Malkani
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:Gibraltar
Address:Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar,
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr William Damian Cid De La Paz
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:Gibraltar
Address:Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar,
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr David Dennis Cuby
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:Gibraltar
Address:Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar,
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Adrian Gerard Olivero
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:Gibraltar
Address:Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar,
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Maurice Albert Perera
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:Gibraltar
Address:Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar,
Nature of control:
  • Voting rights 75 to 100 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type dormant.

Download
2023-08-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-22Address

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

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Accounts

Accounts with accounts type dormant.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-16Officers

Change person secretary company with change date.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-04-15Accounts

Accounts with accounts type dormant.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Accounts

Accounts with accounts type full.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.