UKBizDB.co.uk

CPC CAR SALES LIMITED

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

This company is commonly known as Cpc Car Sales Limited. The company was founded 36 years ago and was given the registration number 02247628. The firm's registered office is in EASTLEIGH. You can find them at Hendy Group School Lane, Chandler's Ford, Eastleigh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CPC CAR SALES LIMITED
Company Number:02247628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 April 1988
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Hendy Group School Lane, Chandler's Ford, Eastleigh, England, SO53 4DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hendy Group, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DG

Secretary02 January 2019Active
Hendy Group, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DG

Director01 January 2019Active
Hendy Group, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DG

Director31 December 2018Active
14 Haven Crescent, Hill Head, Stubbington, PO14 3JX

Secretary30 October 2008Active
66 Wigmore Street, London, W1U 2HQ

Secretary01 May 2003Active
Numerica Secretaries Limited, 66 Wigmore Street, London, W1U 2HQ

Secretary-Active
Charter Court, Third Avenue, Southampton, SO15 0AP

Corporate Secretary17 December 1992Active
Russet Tiles, Mill Lane, Hildenborough, TN11 9LX

Corporate Secretary30 September 2005Active
19 Warblington Avenue, Warblington, Havant, PO9 2SD

Director-Active
14 Haven Crescent, Hill Head, Stubbington, PO14 3JX

Director-Active
Woodley House, The Green, Minstead, Lyndhurst, SO43 7FR

Director-Active
Hawthorn Nursery, Batchmere Road, Almodington, Chichester, England, PO20 7LD

Director27 October 2003Active

People with Significant Control

Seward Motor Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Arcadia House, Maritime Walk, Southampton, United Kingdom, SO14 3TL
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-13Dissolution

Dissolution application strike off company.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Termination secretary company with name termination date.

Download
2019-01-15Address

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

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person secretary company with name date.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Accounts

Change account reference date company previous extended.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type dormant.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-04Accounts

Accounts with accounts type dormant.

Download
2015-04-18Change of name

Certificate change of name company.

Download
2015-04-18Change of name

Change of name notice.

Download
2015-01-07Accounts

Accounts with accounts type dormant.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.