This company is commonly known as Cavallo Classic Cars Limited. The company was founded 24 years ago and was given the registration number 03889247. The firm's registered office is in CULLOMPTON. You can find them at Bodhams Farm, Hemyock, Cullompton, Devon. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | CAVALLO CLASSIC CARS LIMITED |
---|---|---|
Company Number | : | 03889247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1999 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bodhams Farm, Hemyock, Cullompton, Devon, England, EX15 3QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bodhams Farm, Hemyock, Cullompton, EX15 3QS | Secretary | 01 July 2002 | Active |
Bodhams Farm, Hemyock, Cullompton, England, EX15 3QS | Director | 20 December 2014 | Active |
Vetch Cottage, Lovel Road, Winklfield, SL4 2EU | Secretary | 06 December 1999 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 06 December 1999 | Active |
105b High Street, Honiton, Devon, EX14 1PE | Director | 01 December 2017 | Active |
Vetch Cottage, Lovel Road, Winklfield, SL4 2EU | Director | 06 December 1999 | Active |
Hand Post Farm, Bracknell Road, Maidensgreen, RG12 6LB | Director | 06 December 1999 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 06 December 1999 | Active |
Mr Peter Mclaren Tosh | ||
Notified on | : | 08 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bodhams Farm, Hemyock, Cullompton, England, EX15 3QS |
Nature of control | : |
|
Mr Simon Jack Colville-Smith | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | 105b High Street, Devon, EX14 1PE |
Nature of control | : |
|
Mr Peter Mclaren Tosh | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | British |
Address | : | 105b High Street, Devon, EX14 1PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-04 | Gazette | Gazette filings brought up to date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Officers | Notice of removal of a director. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.