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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hendy Group, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DG | Secretary | 02 January 2019 | Active |
Hendy Group, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DG | Director | 01 January 2019 | Active |
Hendy Group, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DG | Director | 31 December 2018 | Active |
14 Haven Crescent, Hill Head, Stubbington, PO14 3JX | Secretary | 30 October 2008 | Active |
66 Wigmore Street, London, W1U 2HQ | Secretary | 01 May 2003 | Active |
Numerica Secretaries Limited, 66 Wigmore Street, London, W1U 2HQ | Secretary | - | Active |
Charter Court, Third Avenue, Southampton, SO15 0AP | Corporate Secretary | 17 December 1992 | Active |
Russet Tiles, Mill Lane, Hildenborough, TN11 9LX | Corporate Secretary | 30 September 2005 | Active |
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 | Director | 27 October 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-13 | Dissolution | Dissolution application strike off company. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Officers | Termination secretary company with name termination date. | Download |
2019-01-15 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Appoint person secretary company with name date. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-29 | Accounts | Change account reference date company previous extended. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-18 | Change of name | Certificate change of name company. | Download |
2015-04-18 | Change of name | Change of name notice. | Download |
2015-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.