UKBizDB.co.uk

CAR TRADER ES LTD

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

This company is commonly known as Car Trader Es Ltd. The company was founded 7 years ago and was given the registration number 10423723. The firm's registered office is in LINCOLN. You can find them at Unit 3 Dankerwood Road, South Hykeham, Lincoln, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:CAR TRADER ES LTD
Company Number:10423723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2016
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 3 Dankerwood Road, South Hykeham, Lincoln, England, LN6 9UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Dankerwood Road, South Hykeham, Lincoln, England, LN6 9UL

Director12 October 2016Active
Station House, Connaught Road, Brookwood, Woking, England, GU24 0ER

Director03 December 2019Active
Unit 5, Dankerwood Road, South Hykeham, Lincoln, United Kingdom, LN6 9UL

Director12 October 2016Active

People with Significant Control

Mr David Thomas Healy
Notified on:22 July 2020
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Station House, Connaught Road, Woking, England, GU24 0ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Sanchez
Notified on:12 October 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Dankerwood Road, Lincoln, United Kingdom, LN6 9UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr James Alexander Eaglesham
Notified on:12 October 2016
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:Unit 3, Dankerwood Road, Lincoln, England, LN6 9UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-19Accounts

Change account reference date company previous extended.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-31Accounts

Change account reference date company previous shortened.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts amended with accounts type total exemption full.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Address

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

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.