UKBizDB.co.uk

CHECKER CARS (GATWICK) LIMITED

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

This company is commonly known as Checker Cars (gatwick) Limited. The company was founded 23 years ago and was given the registration number 04117050. The firm's registered office is in FRESHWATER. You can find them at 3 Broomfield Yard, Afton Road, Freshwater, Isle Of Wight. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:CHECKER CARS (GATWICK) LIMITED
Company Number:04117050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 November 2000
End of financial year:28 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:3 Broomfield Yard, Afton Road, Freshwater, Isle Of Wight, PO40 9UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Broomfield Yard, Afton Road, Freshwater, United Kingdom, PO40 9UH

Secretary01 November 2009Active
3, Broomfield Yard, Afton Road, Freshwater, England, PO40 9UH

Director11 March 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary29 November 2000Active
1 Station Approach, Staines, TW18 4LY

Secretary29 November 2000Active
2 Druce Wood, Ascot, SL5 8NA

Secretary15 February 2006Active
47 Cuckoo Dene, London, W7 3DS

Secretary12 February 2002Active
60, Thames Close, Hampton, TW12 2ET

Secretary01 June 2007Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director29 November 2000Active
Withdean House, Withdean Road, Brighton, BN1 5BL

Director29 November 2000Active
Withdean House, Withdean Road, Brighton, BN1 5BL

Director29 November 2000Active
2 Druce Wood, Ascot, SL5 8NA

Director29 November 2000Active
47 Cuckoo Dene, London, W7 3DS

Director01 August 2001Active

People with Significant Control

Mr David Edwin Cullen Crouch
Notified on:10 November 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:3, Broomfield Yard, Freshwater, PO40 9UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-15Gazette

Gazette dissolved voluntary.

Download
2017-12-09Dissolution

Dissolution voluntary strike off suspended.

Download
2017-11-21Gazette

Gazette notice voluntary.

Download
2017-11-10Dissolution

Dissolution application strike off company.

Download
2016-12-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type dormant.

Download
2015-12-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type dormant.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type dormant.

Download
2014-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-16Officers

Change person director company with change date.

Download
2013-10-24Accounts

Accounts with accounts type dormant.

Download
2013-02-21Accounts

Change account reference date company current extended.

Download
2012-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-20Officers

Change person secretary company with change date.

Download
2012-08-21Capital

Capital allotment shares.

Download
2012-08-21Resolution

Resolution.

Download
2012-07-02Accounts

Accounts with accounts type medium.

Download
2012-05-17Address

Change registered office address company with date old address.

Download
2011-12-20Officers

Termination director company with name.

Download
2011-12-13Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-31Accounts

Accounts with accounts type medium.

Download
2011-05-31Accounts

Accounts with accounts type medium.

Download
2011-05-17Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.