UKBizDB.co.uk

CARS4ALL SHOWROOM LIMITED

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

This company is commonly known as Cars4all Showroom Limited. The company was founded 12 years ago and was given the registration number 07868830. The firm's registered office is in HORSHAM. You can find them at 30 Worthing Road, , Horsham, West Sussex. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:CARS4ALL SHOWROOM LIMITED
Company Number:07868830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:30 Worthing Road, Horsham, West Sussex, RH12 1SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England, GU6 8WQ

Director01 May 2016Active
30, Worthing Road, Horsham, England, RH12 1SL

Director14 February 2013Active
30, Worthing Road, Horsham, England, RH12 1SL

Director14 February 2013Active
30, Worthing Road, Horsham, England, RH12 1SL

Director02 December 2011Active

People with Significant Control

Mr Matthew Leslie Jenner
Notified on:08 June 2019
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:20, Lorimer Avenue, Cranleigh, England, GU6 8WQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Robert Appleton
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:30, Worthing Road, Horsham, RH12 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Paul Cooper
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:30, Worthing Road, Horsham, RH12 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2024-02-05Address

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

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-03-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type micro entity.

Download
2016-12-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-03Accounts

Accounts with accounts type micro entity.

Download
2016-05-11Officers

Appoint person director company with name date.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.