This company is commonly known as Chelmsford Auto Planet Limited. The company was founded 14 years ago and was given the registration number 07179316. The firm's registered office is in DUNSTABLE. You can find them at Lynch Farm The Lynch, Kensworth, Dunstable, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | CHELMSFORD AUTO PLANET LIMITED |
---|---|---|
Company Number | : | 07179316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynch Farm The Lynch, Kensworth, Dunstable, England, LU6 3QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
377, Ware Road, Hailey, Hertford, England, SG13 7PE | Director | 05 March 2010 | Active |
377, Ware Road, Hailey, Hertford, England, SG13 7PE | Director | 05 March 2010 | Active |
Mr Peter William Ellis | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 377, Ware Road, Hertford, England, SG13 7PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Officers | Change person director company with change date. | Download |
2017-06-15 | Address | Change registered office address company with date old address new address. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.