UKBizDB.co.uk

COUNTY CAR SALES LIMITED

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

This company is commonly known as County Car Sales Limited. The company was founded 21 years ago and was given the registration number 04667813. The firm's registered office is in HULL. You can find them at The Bloc Unit F14 38 Springfield Way, Anlaby, Hull, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:COUNTY CAR SALES LIMITED
Company Number:04667813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 February 2003
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:The Bloc Unit F14 38 Springfield Way, Anlaby, Hull, England, HU10 6RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary17 February 2003Active
11 Ashgate Road, Willerby, HU10 6HH

Secretary17 February 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director17 February 2003Active
The Bloc Unit F14, 38 Springfield Way, Anlaby, Hull, England, HU10 6RJ

Director01 November 2017Active
11 Ashgate Road, Willerby, HU10 6HH

Director17 February 2003Active
7, Beech Road, Elloughton, Hull, United Kingdom, HU15 1JR

Director01 December 2005Active

People with Significant Control

Mr Craig William Kenington
Notified on:06 April 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:11, The Parkway, Hull, England, HU10 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Anthony Kenington
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Address:11 Hedon Road, East Yorkshire, HU9 1LH
Nature of control:
  • Ownership of shares 50 to 75 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 (8 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
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-10-12Officers

Termination secretary company with name termination date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-02-06Address

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

Download
2019-08-08Accounts

Accounts with accounts type micro entity.

Download
2019-03-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Persons with significant control

Change to a person with significant control.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Officers

Termination director company with name termination date.

Download
2014-12-08Accounts

Accounts with accounts type total exemption small.

Download
2014-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-05Officers

Change person director company with change date.

Download
2013-12-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.