UKBizDB.co.uk

COMPUCAR LIMITED

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

This company is commonly known as Compucar Limited. The company was founded 29 years ago and was given the registration number 02970218. The firm's registered office is in MACCLESFIELD. You can find them at Adlington Court Adlington Business Park, Adlington, Macclesfield, Cheshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:COMPUCAR LIMITED
Company Number:02970218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 September 1994
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Adlington Court Adlington Business Park, Adlington, Macclesfield, Cheshire, England, SK10 4NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director05 February 2021Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director05 February 2021Active
12 Beacon Avenue, Fulwood, Preston, PR2 3QY

Secretary04 July 1996Active
Adlington House, Adlington Road, Bollington, SK10 5HQ

Secretary15 August 2011Active
6 Greencroft, Penwortham, Preston, PR1 9LA

Secretary04 October 1994Active
4 Sandyforth Avenue, Thornton Cleveleys, FY5 4BS

Secretary29 July 2005Active
Adlington House, Adlington Road, Bollington, SK10 5HQ

Secretary31 December 2012Active
3 Eton Park, Fulwood, Preston, PR2 9NL

Secretary19 November 1999Active
One America Square, 17 Crosswall, London, United Kingdom, EC3N 2LB

Secretary26 November 2009Active
Cliff Farm, Mudhurst Lane, Lyme Handley, SK23 7BS

Secretary17 February 2006Active
Groupama House, 24-26 Minories, London, England, EC3N 1DE

Secretary31 May 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 September 1994Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director30 April 2019Active
12 Beacon Avenue, Fulwood, Preston, PR2 3QY

Director04 July 1996Active
Clifton Lodge, Tanyard Off Higher Road, Longridge, PR3 3TA

Director05 February 2002Active
6 Greencroft, Penwortham, Preston, PR1 9LA

Director04 October 1994Active
Adlington House, Adlington Road, Bollington, SK10 5HQ

Director14 February 2007Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director13 March 2014Active
Adlington House, Adlington Road, Bollington, SK10 5HQ

Director17 February 2006Active
Adlington House, Adlington Road, Bollington, SK10 5HQ

Director23 September 2008Active
Charity Barn, Main Road, Curbridge, OX29 7NT

Director14 February 2007Active
3 Eton Park, Fulwood, Preston, PR2 9NL

Director04 October 1994Active
Adlington House, Adlington Road, Bollington, SK10 5HQ

Director17 February 2006Active
Adlington House, Adlington Road, Bollington, SK10 5HQ

Director17 February 2006Active
Broadlands Bartle Lane, Lower Bartle, Preston, PR4 0RU

Director04 July 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 September 1994Active

People with Significant Control

The Bollington Group (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Adlington House, Adlington Road, Macclesfield, England, SK10 5HQ
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 (6 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
2023-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-22Address

Change registered office address company with date old address new address.

Download
2021-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-21Resolution

Resolution.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Resolution

Resolution.

Download
2021-02-20Incorporation

Memorandum articles.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Address

Change registered office address company with date old address new address.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.