This company is commonly known as Carfleet Wholesale Ltd. The company was founded 19 years ago and was given the registration number 05489676. The firm's registered office is in ELLESMERE PORT. You can find them at Unit 41-42 Canal Bridge, Enterprise, Centre Meadow Lane, Ellesmere Port, Cheshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | CARFLEET WHOLESALE LTD |
---|---|---|
Company Number | : | 05489676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 41-42 Canal Bridge, Enterprise, Centre Meadow Lane, Ellesmere Port, Cheshire, CH65 4EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68, Afton, Widnes, United Kingdom, WA8 4XP | Secretary | 01 June 2021 | Active |
68, Afton, Widnes, United Kingdom, WA8 4XP | Director | 23 October 2006 | Active |
1, Mill Lane, Great Sutton, Ellesmere Port, United Kingdom, CH66 3PE | Director | 23 June 2005 | Active |
10 Durham Court, Ellesmere Port, CH65 9ED | Secretary | 23 June 2005 | Active |
29 Warren Croft, Norton Cross, Runcorn, England, WA7 6RH | Secretary | 01 June 2014 | Active |
4 Wellwood Close, Ellesmere Port, England, CH65 3AF | Secretary | 02 October 2018 | Active |
4, Wellwood Close, Ellesmere Port, United Kingdom, CH65 3AF | Secretary | 23 February 2011 | Active |
Unit 41-42, Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, CH65 4EH | Director | 04 March 2010 | Active |
81 The Boulevard, Ellesmere Port, CH65 7DY | Director | 23 October 2006 | Active |
Mr Antony George Startup | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49a Mill Lane, Great Sutton, Ellesmere Port, England, CH66 3PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Officers | Appoint person secretary company with name date. | Download |
2021-06-14 | Officers | Termination secretary company with name termination date. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Officers | Appoint person secretary company with name date. | Download |
2018-10-02 | Officers | Termination secretary company with name termination date. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Officers | Change person secretary company with change date. | Download |
2017-11-13 | Officers | Change person secretary company with change date. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.