This company is commonly known as Dc Car Sourcing Ltd. The company was founded 4 years ago and was given the registration number 12036794. The firm's registered office is in CARDIFF. You can find them at The Maltings, House 3, East Tyndall Street, Cardiff, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | DC CAR SOURCING LTD |
---|---|---|
Company Number | : | 12036794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2019 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | The Maltings, House 3, East Tyndall Street, Cardiff, Wales, CF24 5EA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 South Clive Street, South Clive Street, Cardiff, Wales, CF11 7EE | Director | 06 June 2019 | Active |
The Maltings, House 3, East Tyndall Street, Cardiff, Wales, CF24 5EA | Director | 20 May 2020 | Active |
Mr Joseph Paul Sewell | ||
Notified on | : | 20 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Maltings, House 3, East Tyndall Street, Cardiff, Wales, CF24 5EA |
Nature of control | : |
|
Mr Drew Ellis Chapple | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1994 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 2 South Clive Street, South Clive Street, Cardiff, Wales, CF11 7EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-05-09 | Gazette | Gazette notice voluntary. | Download |
2023-05-02 | Dissolution | Dissolution application strike off company. | Download |
2023-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Resolution | Resolution. | Download |
2021-08-02 | Change of name | Change of name notice. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-09 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.