UKBizDB.co.uk

CARCREDIT365 LIMITED

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

This company is commonly known as Carcredit365 Limited. The company was founded 7 years ago and was given the registration number 10285913. The firm's registered office is in GOSFORTH. You can find them at Tyneside Autoparc, Sandy Lane, Gosforth, Tyne And Wear. This company's SIC code is 82912 - Activities of credit bureaus.

Company Information

Name:CARCREDIT365 LIMITED
Company Number:10285913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82912 - Activities of credit bureaus

Office Address & Contact

Registered Address:Tyneside Autoparc, Sandy Lane, Gosforth, Tyne And Wear, United Kingdom, NE3 5HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tyneside Autoparc, Sandy Lane, Gosforth, United Kingdom, NE3 5HE

Director30 November 2023Active
140, Coniscliffe Road, Darlington, United Kingdom, DL3 7RT

Director31 July 2018Active
56 High Street, Tow Law, Bishop Auckland, England, DL13 4DP

Director20 July 2016Active
140 Coniscliffe Road, Darlington, United Kingdom, DL3 7RT

Director15 May 2017Active
246 Park View, Whitley Bay, United Kingdom, NE26 3QX

Director19 July 2016Active

People with Significant Control

Mr Stewart Burns
Notified on:30 November 2023
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:Tyneside Autoparc, Sandy Lane, Gosforth, United Kingdom, NE3 5HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Catherine Jane Hands
Notified on:15 May 2017
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:Tyneside Autoparc, Sandy Lane, Newcastle Upon Tyne, United Kingdom, NE3 5HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Ann Marie Burns
Notified on:19 July 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:246 Park View, Whitley Bay, United Kingdom, NE26 3QX
Nature of control:
  • Significant influence or control

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
2023-12-09Gazette

Gazette filings brought up to date.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2022-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Persons with significant control

Change to a person with significant control.

Download
2020-03-03Address

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

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-06-20Accounts

Change account reference date company previous shortened.

Download
2018-06-18Address

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

Download
2018-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.