This company is commonly known as Car Store.com Limited. The company was founded 46 years ago and was given the registration number 01359849. The firm's registered office is in ANNESLEY NOTTINGHAM. You can find them at Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | CAR STORE.COM LIMITED |
---|---|---|
Company Number | : | 01359849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire, NG15 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, NG15 0DR | Secretary | 01 January 2017 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, NG15 0DR | Director | 01 February 2024 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, NG15 0DR | Director | 08 April 2019 | Active |
Loxley House, 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR | Corporate Director | 09 February 1999 | Active |
45 Westholme Road, Bidford On Avon, Alcester, B50 4AL | Secretary | - | Active |
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, NG15 0DR | Secretary | 30 April 1999 | Active |
The Moat Barn, Glasshouse Lane, Lapworth, B94 6PU | Director | - | Active |
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, NG15 0DR | Director | 09 April 2020 | Active |
2 Chadwell Drive, Shirley, Solihull, B90 3ST | Director | 01 December 1993 | Active |
Orchard Manor, Church Lane Martin Hussingtree, Worcester, WR3 8TQ | Director | 01 January 1993 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, NG15 0DR | Director | 09 February 1999 | Active |
Kimberley, Poolhead Lane, Tanworth In Arden Solihull, B94 5ED | Director | - | Active |
93 Fitz Roy Avenue, Harborne, Birmingham, B17 8RG | Director | - | Active |
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, NG15 0DR | Director | 09 February 1999 | Active |
Scotland Cottage, Melbourne, Derby, DE73 1BH | Director | 09 February 1999 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, NG15 0DR | Director | 01 April 2019 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, NG15 0DR | Director | 11 December 2009 | Active |
The Grange, Hackney Lane, Barlow, Dronfield, S18 7TR | Director | 09 February 1999 | Active |
Meadow Lodge, Lawrences Meadow, Gotherington, GL52 4UH | Director | 01 January 1995 | Active |
Brambledown Grove Farm, Droitwich Road Feckenham, Redditch, B96 6JA | Director | 01 January 1996 | Active |
Yew Tree House Church Street, Wellsbourne, Stratford On Avon, CV35 9LS | Director | 01 January 1993 | Active |
Highcroft, Campden Hill, Ilmington, Shipston On Stour, CV36 4JF | Director | 01 January 1993 | Active |
33 Kempson Avenue, Wylde Green, Sutton Coldfield, B72 1HL | Director | 10 September 1996 | Active |
Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, NG15 0DR | Director | 27 April 1999 | Active |
Viking Lodge Ealand Outgate, Ealand, Scunthorpe, DN17 4JD | Director | 29 April 1994 | Active |
Mickleridge Pleasington Lane, Pleasington, Blackburn, BB2 5JE | Director | 01 January 1995 | Active |
Pendragon Motor Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Loxley House, Little Oak Drive, Nottingham, England, NG15 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Accounts | Change account reference date company previous extended. | Download |
2024-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.