This company is commonly known as Car Vogue Limited. The company was founded 65 years ago and was given the registration number 00623882. The firm's registered office is in CORNWALL. You can find them at 24 Cliff Road, Newquay, Cornwall, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | CAR VOGUE LIMITED |
---|---|---|
Company Number | : | 00623882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1959 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Cliff Road, Newquay, Cornwall, TR7 2ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Cliff Road, Newquay, United Kingdom, TR7 2ND | Secretary | 31 December 2016 | Active |
24, Cliff Road, Newquay, United Kingdom, TR7 2ND | Director | 31 December 2016 | Active |
24, Cliff Road, Newquay, United Kingdom, TR7 2ND | Director | - | Active |
1 Nansavallon Road, Truro, TR1 3JY | Secretary | - | Active |
24 Cliff Road, Newquay, Cornwall, TR7 2ND | Secretary | 04 August 2014 | Active |
The Anchorage, Edgcumbe Avenue, Newquay, TR7 2NW | Secretary | 03 June 1991 | Active |
The Anchorage, Edgcumbe Avenue, Newquay, TR7 2NW | Director | 18 April 2002 | Active |
The Anchorage, Edgcumbe Avenue, Newquay, TR7 2NW | Director | - | Active |
William John Mark Salmon | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24, Cliff Road, Newquay, United Kingdom, TR7 2ND |
Nature of control | : |
|
Mr Mark Henwood Chanter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Foot Anstey Llp, Senate Court, Exeter, United Kingdom, EX1 1NT |
Nature of control | : |
|
Mr Simon Hugh Gregory | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Foot Anstey Llp, Senate Court, Exeter, United Kingdom, EX1 1NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Officers | Change person director company with change date. | Download |
2017-01-30 | Officers | Appoint person director company with name date. | Download |
2017-01-30 | Officers | Termination director company with name termination date. | Download |
2017-01-30 | Officers | Appoint person secretary company with name date. | Download |
2017-01-30 | Officers | Termination secretary company with name termination date. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.