UKBizDB.co.uk

CLIVE ANSTEY MOTOR SERVICES LIMITED

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

This company is commonly known as Clive Anstey Motor Services Limited. The company was founded 10 years ago and was given the registration number 08747167. The firm's registered office is in CHIPPENHAM. You can find them at Unit 6a Cricketts Lane, Industry Park, Chippenham, Wiltshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CLIVE ANSTEY MOTOR SERVICES LIMITED
Company Number:08747167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 6a Cricketts Lane, Industry Park, Chippenham, Wiltshire, SN15 3EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6a, Cricketts Lane, Industry Park, Chippenham, United Kingdom, SN15 3EQ

Director24 October 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director24 October 2013Active

People with Significant Control

Mr Clive Anstey
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:29c, Lowden, Chippenham, England, SN15 2BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-01-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Gazette

Gazette filings brought up to date.

Download
2023-12-03Accounts

Accounts with accounts type micro entity.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Accounts

Change account reference date company previous extended.

Download
2019-11-11Capital

Capital allotment shares.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Capital

Capital allotment shares.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-07-13Accounts

Accounts amended with accounts type total exemption full.

Download
2018-06-14Accounts

Accounts with accounts type micro entity.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type micro entity.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.