This company is commonly known as Carrs Of Exeter Limited. The company was founded 34 years ago and was given the registration number 02453567. The firm's registered office is in CORNWALL. You can find them at 85 Meneage Street, Helston, Cornwall, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | CARRS OF EXETER LIMITED |
---|---|---|
Company Number | : | 02453567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85 Meneage Street, Helston, Cornwall, TR13 8RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, England, CV34 6RT | Secretary | 01 December 2022 | Active |
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, England, CV34 6RT | Director | 01 December 2022 | Active |
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, England, CV34 6RT | Director | 01 December 2022 | Active |
Greytiles, Nansloe Close, Helston, TR13 8BP | Secretary | - | Active |
2, Barnoon Terrace, St Ives, TR26 1JE | Secretary | 10 August 2004 | Active |
85 Meneage Street, Helston, Cornwall, TR13 8RD | Secretary | 02 November 2009 | Active |
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, England, CV34 6RT | Director | 20 November 2001 | Active |
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, England, CV34 6RT | Director | 01 October 2015 | Active |
85 Meneage Street, Helston, Cornwall, TR13 8RD | Director | - | Active |
85 Meneage Street, Helston, Cornwall, TR13 8RD | Director | - | Active |
29 Bapton Lane, Exmouth, EX8 3JT | Director | 14 January 2002 | Active |
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, England, CV34 6RT | Director | 23 October 2012 | Active |
2, Barnoon Terrace, St Ives, TR26 1JE | Director | 05 June 2003 | Active |
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, England, CV34 6RT | Director | 01 April 2012 | Active |
Boslowen Henliston Drive, Helston, TR13 8BW | Director | - | Active |
Ploughshare, East Nynehead, Wellington, TA21 0DA | Director | - | Active |
Brimley 15 Rydon Lane, Exeter, EX2 7AN | Director | 18 August 1994 | Active |
Whitedown Lodge, Cricket Saint Thomas, TA20 4DF | Director | 22 September 1999 | Active |
Ryland Motors Limited | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6 Athena Court, Athena Drive, Warwick, England, CV34 6RT |
Nature of control | : |
|
Helston Garages Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 85, Meneage Street, Helston, England, TR13 8RD |
Nature of control | : |
|
Mr David Stanley Carr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1937 |
Nationality | : | British |
Address | : | 85 Meneage Street, Cornwall, TR13 8RD |
Nature of control | : |
|
Mrs Betty Vera Carr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Address | : | 85 Meneage Street, Cornwall, TR13 8RD |
Nature of control | : |
|
Mr Andrew John Barrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Address | : | 85 Meneage Street, Cornwall, TR13 8RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Change person director company with change date. | Download |
2024-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-10 | Change of name | Certificate change of name company. | Download |
2023-11-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-11-10 | Accounts | Legacy. | Download |
2023-11-10 | Other | Legacy. | Download |
2023-11-01 | Accounts | Legacy. | Download |
2023-11-01 | Other | Legacy. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2022-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-01 | Officers | Appoint person secretary company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-12-01 | Change of name | Certificate change of name company. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.