This company is commonly known as Charles Ware Morris Minor Centre Limited. The company was founded 48 years ago and was given the registration number 01260126. The firm's registered office is in BATH. You can find them at 14 Queen Square, , Bath, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | CHARLES WARE MORRIS MINOR CENTRE LIMITED |
---|---|---|
Company Number | : | 01260126 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1976 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Queen Square, Bath, United Kingdom, BA1 2HN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mazars Llp, 90 Victoria Street, Bristol, United Kingdom, BS1 6DP | Director | 03 July 2019 | Active |
Garden Apartment, 16 Grosvenor Place, Bath, BA1 6AX | Secretary | - | Active |
20 Clothier Road, Brislington, Bristol, BS4 5PS | Secretary | 17 January 1997 | Active |
143 Hollow Way, Cowley, Oxford, OX4 2NE | Director | 19 September 1991 | Active |
20 Clothier Road, Brislington, Bristol, BS4 5PS | Director | - | Active |
Garden Apartment, 16 Grosvenor Place, Bath, BA1 6AX | Director | - | Active |
20 Clothier Road, Brislington, Bristol, BS4 5PS | Director | 06 April 2015 | Active |
20 Clothier Road, Brislington, Bristol, BS4 5PS | Director | - | Active |
20 Clothier Road, Brislington, Bristol, BS4 5PS | Director | 14 February 2013 | Active |
Ecotec Partners Limited | ||
Notified on | : | 03 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Queen Square, Bath, England, BA1 2HN |
Nature of control | : |
|
Mr Zachary Tom Fabian Ware | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Clothier Road, Brislington, Bristol, England, BS4 5PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-08 | Insolvency | Liquidation disclaimer notice. | Download |
2023-01-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-15 | Insolvency | Liquidation disclaimer notice. | Download |
2021-12-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-01 | Resolution | Resolution. | Download |
2021-12-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-11-24 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Change account reference date company previous extended. | Download |
2021-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Resolution | Resolution. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.