UKBizDB.co.uk

COMPARE MY SCRAP CAR LTD

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

This company is commonly known as Compare My Scrap Car Ltd. The company was founded 5 years ago and was given the registration number 11748479. The firm's registered office is in LONDON. You can find them at International House, 142 Cromwell Road, London, Kensington. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMPARE MY SCRAP CAR LTD
Company Number:11748479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2019
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:International House, 142 Cromwell Road, London, Kensington, United Kingdom, SW7 4EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 142 Cromwell Road, London, United Kingdom, SW7 4EF

Director16 March 2021Active
International House, 142 Cromwell Road, London, United Kingdom, SW7 4EF

Director15 January 2019Active
International House, 142 Cromwell Road, London, United Kingdom, SW7 4EF

Director02 May 2019Active
International House, 142 Cromwell Road, London, United Kingdom, SW7 4EF

Director03 January 2019Active

People with Significant Control

Mr Russell Charles Howarth
Notified on:02 May 2019
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:International House, 142 Cromwell Road, London, United Kingdom, SW7 4EF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Samual James Henry Gillingham
Notified on:15 January 2019
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:International House, 142 Cromwell Road, London, United Kingdom, SW7 4EF
Nature of control:
  • Significant influence or control
Gillingham Group Ltd
Notified on:15 January 2019
Status:Active
Country of residence:England
Address:Demar House, 14 Church Road, Chichester, England, PO20 8PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Natasha White
Notified on:03 January 2019
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:International House, 142 Cromwell Road, London, United Kingdom, SW7 4EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-13Dissolution

Dissolution application strike off company.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Accounts

Change account reference date company previous extended.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-14Capital

Capital allotment shares.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.