UKBizDB.co.uk

CONSTELLATION AUTOMOTIVE GROUP LIMITED

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

This company is commonly known as Constellation Automotive Group Limited. The company was founded 5 years ago and was given the registration number 12042162. The firm's registered office is in FARNHAM. You can find them at Headway House, Crosby Way, Farnham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CONSTELLATION AUTOMOTIVE GROUP LIMITED
Company Number:12042162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2019
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Headway House, Crosby Way, Farnham, England, GU9 7XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director17 October 2023Active
Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director31 March 2023Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary01 July 2021Active
20, Bentinck Street, London, United Kingdom, W1U 2EU

Director07 November 2019Active
Tdr Capital, 20 Bentinck Street, London, United Kingdom, W1U 2EU

Director10 June 2019Active
Tdr Capital, 20 Bentinck Street, London, United Kingdom, W1U 2EU

Director10 June 2019Active

People with Significant Control

Constellation Automotive Holdings Limited
Notified on:04 October 2021
Status:Active
Country of residence:United Kingdom
Address:Form 2, 18 Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tdr Capital Gp Iv Limited
Notified on:19 June 2019
Status:Active
Country of residence:United Kingdom
Address:20, Bentinck Street, London, United Kingdom, W1U 2EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tdr Nominees 2016 Limited
Notified on:10 June 2019
Status:Active
Country of residence:United Kingdom
Address:20, Bentinck Street, London, United Kingdom, W1U 2EU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type group.

Download
2023-10-30Address

Move registers to registered office company with new address.

Download
2023-10-30Officers

Termination secretary company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type group.

Download
2022-09-12Address

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

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Capital

Capital statement capital company with date currency figure.

Download
2021-08-02Capital

Legacy.

Download
2021-08-02Insolvency

Legacy.

Download
2021-08-02Resolution

Resolution.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-06Address

Move registers to sail company with new address.

Download
2021-07-06Address

Change sail address company with new address.

Download
2021-07-05Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.