This company is commonly known as Chandlers Ford Service Centre Limited. The company was founded 9 years ago and was given the registration number 09445254. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Hjs Chartered Accountants, 12 - 14 Carlton Place, Southampton, Hampshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | CHANDLERS FORD SERVICE CENTRE LIMITED |
---|---|---|
Company Number | : | 09445254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hjs Chartered Accountants, 12 - 14 Carlton Place, Southampton, Hampshire, England, SO15 2EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ | Director | 05 January 2023 | Active |
Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ | Director | 18 February 2015 | Active |
Collyer Holdings Limited | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA |
Nature of control | : |
|
Mrs Victoria Louise Collyer | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ |
Nature of control | : |
|
Mrs Victoria Louise Collyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 89 Leigh Road, Eastleigh, England, SO50 9DQ |
Nature of control | : |
|
Mr Warren Wesley Geer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 89 Leigh Road, Eastleigh, United Kingdom, SO50 9DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2020-02-21 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.