UKBizDB.co.uk

CAR TRANSPLANTS (HURLESTON) LIMITED

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

This company is commonly known as Car Transplants (hurleston) Limited. The company was founded 10 years ago and was given the registration number 08987327. The firm's registered office is in NANTWICH. You can find them at Car Transplants Chester Road, Hurleston, Nantwich, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAR TRANSPLANTS (HURLESTON) LIMITED
Company Number:08987327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2014
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Car Transplants Chester Road, Hurleston, Nantwich, CW5 6BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Synetiq Ltd, Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD

Secretary20 March 2023Active
Bentley Moor Lane, Adwick-Le-Street, Doncaster, United Kingdom, DN6 7BD

Director26 October 2021Active
Synetiq Ltd, Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD

Director20 March 2023Active
Synetiq Ltd, Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD

Director20 March 2023Active
Synetiq Ltd, Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD

Director28 February 2019Active
Synetiq Ltd, Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD

Director20 March 2023Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director09 April 2014Active
Synetiq Ltd, Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD

Director28 February 2019Active
Synetiq Ltd, Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD

Director09 April 2014Active
Synetiq Ltd, Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD

Director09 April 2014Active
Synetiq Ltd, Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD

Director09 April 2014Active

People with Significant Control

Car Transplants (Holdings) Limited
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:., Wharton Road, Winsford, England, CW7 3BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Richard Malkin Schofield
Notified on:10 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Car Transplants, Chester Road, Nantwich, CW5 6BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Anthony Schofield
Notified on:10 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:Car Transplants, Chester Road, Nantwich, CW5 6BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Alan Schofield
Notified on:10 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Car Transplants, Chester Road, Nantwich, CW5 6BU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-01Officers

Appoint person secretary company with name date.

Download
2023-04-01Officers

Appoint person director company with name date.

Download
2023-04-01Officers

Appoint person director company with name date.

Download
2023-04-01Officers

Appoint person director company with name date.

Download
2022-12-13Accounts

Change account reference date company current shortened.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Address

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

Download
2021-02-25Accounts

Accounts with accounts type full.

Download
2020-12-19Other

Legacy.

Download
2020-12-19Other

Legacy.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type small.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.