UKBizDB.co.uk

COUNTRY CARS OF BRISTOL LIMITED

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

This company is commonly known as Country Cars Of Bristol Limited. The company was founded 13 years ago and was given the registration number 07529263. The firm's registered office is in BRISTOL. You can find them at Country Cars Of Bristol Badminton Road, Chipping Sodbury, Bristol, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:COUNTRY CARS OF BRISTOL LIMITED
Company Number:07529263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Country Cars Of Bristol Badminton Road, Chipping Sodbury, Bristol, England, BS37 6LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Country Cars Of Bristol, Badminton Road, Chipping Sodbury, Bristol, England, BS37 6LL

Director01 January 2012Active
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Director07 April 2011Active
Lilliput House, Fosseway, Midsomer Norton, Radstock, United Kingdom, BA3 4BB

Director14 February 2011Active
Country Cars Of Bristol, Badminton Road, Chipping Sodbury, Bristol, England, BS37 6LL

Director12 November 2018Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director14 February 2011Active

People with Significant Control

Mr Valentine Francis Farrell
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Vincent Pope
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Country Cars Of Bristol, Badminton Road, Bristol, England, BS37 6LL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-05Dissolution

Dissolution application strike off company.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-07Address

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

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Capital

Capital cancellation shares.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Persons with significant control

Change to a person with significant control.

Download
2019-01-24Capital

Capital return purchase own shares.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Address

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

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts amended with accounts type total exemption small.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.