UKBizDB.co.uk

CAVALLO CLASSIC CARS LIMITED

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Bodhams Farm, Hemyock, Cullompton, Devon, England, EX15 3QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bodhams Farm, Hemyock, Cullompton, EX15 3QS

Secretary01 July 2002Active
Bodhams Farm, Hemyock, Cullompton, England, EX15 3QS

Director20 December 2014Active
Vetch Cottage, Lovel Road, Winklfield, SL4 2EU

Secretary06 December 1999Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary06 December 1999Active
105b High Street, Honiton, Devon, EX14 1PE

Director01 December 2017Active
Vetch Cottage, Lovel Road, Winklfield, SL4 2EU

Director06 December 1999Active
Hand Post Farm, Bracknell Road, Maidensgreen, RG12 6LB

Director06 December 1999Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director06 December 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved compulsory.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Gazette

Gazette filings brought up to date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-12-03Address

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

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Officers

Notice of removal of a director.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.