UKBizDB.co.uk

CONTRACT CAR SERVICES LIMITED

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

This company is commonly known as Contract Car Services Limited. The company was founded 30 years ago and was given the registration number 02902644. The firm's registered office is in LOWESTOFT. You can find them at 257 St. Peters Street, , Lowestoft, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CONTRACT CAR SERVICES LIMITED
Company Number:02902644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1994
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:257 St. Peters Street, Lowestoft, England, NR32 2LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
257 St Peters Street, Lowestoft, England, NR32 2LU

Secretary01 January 2007Active
257 St Peters Street, Lowestoft, England, NR32 2LU

Director01 January 2007Active
257, St Peters Street, Lowestoft, England, NR32 2LU

Director01 January 2007Active
122 Yarmouth Road, Lowestoft, NR32 4AQ

Secretary14 June 2002Active
416 Beccles Road, Carlton Colville, Lowestoft, NR33 8HL

Secretary01 April 1997Active
6 Strangeways, Watford, WD1 3SP

Secretary25 February 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 February 1994Active
122 Yarmouth Road, Lowestoft, NR32 4AQ

Director14 June 2002Active
15 Thurlestone Road, Ruislip, HA4 0BS

Director25 February 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 February 1994Active

People with Significant Control

Mr Richard Keeble
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:257, St. Peters Street, Lowestoft, England, NR32 2LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Dawn Margaret Keeble
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:257, St. Peters Street, Lowestoft, England, NR32 2LU
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
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Address

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

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Address

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

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Accounts

Accounts with accounts type total exemption small.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-31Accounts

Accounts amended with accounts type total exemption small.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download
2014-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-19Officers

Change person director company with change date.

Download
2014-02-19Officers

Change person secretary company with change date.

Download
2014-02-19Officers

Change person director company with change date.

Download
2013-09-24Accounts

Accounts with accounts type total exemption small.

Download
2013-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.