UKBizDB.co.uk

DEMING CAR SERVICES (BASINGSTOKE) LIMITED

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

This company is commonly known as Deming Car Services (basingstoke) Limited. The company was founded 17 years ago and was given the registration number 06292411. The firm's registered office is in HAMPSHIRE. You can find them at Brunswick Place, Cranbourne Lane, Basingstoke, Hampshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DEMING CAR SERVICES (BASINGSTOKE) LIMITED
Company Number:06292411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 June 2007
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Brunswick Place, Cranbourne Lane, Basingstoke, Hampshire, RG21 3NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greensleeves House, Deptford Lane, Greywell, United Kingdom, RG29 1BS

Secretary09 August 2016Active
Unit B-C, Brunswick Place, Granbourne Lane, Basingstoke, United Kingdom, RG21 3NN

Director23 June 2017Active
14 Buttermere Drive, Basingstoke, RG22 5LD

Corporate Secretary26 June 2007Active
Brunswick Place, Cranbourne Lane, Basingstoke, RG21 3NN

Director22 October 2016Active
15, Couch Green, Martyr Worthy, Winchester, England, SO21 1EA

Director18 September 2020Active
Brunswick Place, Cranbourne Lane, Basingstoke, Hampshire, RG21 3NN

Director07 February 2012Active
Brunswick Place, Cranbourne Lane, Basingstoke, United Kingdom, RG21 3NN

Director22 October 2016Active
Deming Car Services, Brunswick Place, Basingstoke, England, RG21 3NN

Director24 January 2018Active
15, Lancaster Road, Basingstoke, United Kingdom, RG21 5UE

Director07 February 2012Active
Trevi, Batchelor Drive, Old Basing, Basingstoke, RG24 7LQ

Director26 June 2007Active
Unit B-C, Delibes Road, Brunswick Place, Basingstoke, England, RG21 3NN

Director24 August 2018Active
Brunswick Place, Cranbourne Lane, Basingstoke, United Kingdom, RG21 3NN

Director22 October 2016Active
Brunswick Place, Cranbourne Lane, Basingstoke, RG21 3NN

Director22 October 2016Active
Tall Trees, 12 The Baredown,, Nately Scures, Hook, RG27 9JT

Director26 June 2007Active

People with Significant Control

Mr Robert Charles Glossop
Notified on:22 July 2019
Status:Active
Date of birth:September 1937
Nationality:British
Address:C/O Seneca Ip Limited Speedwell Mill, Old Coach Road, Tansley, DE4 5FY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher John Knight
Notified on:02 January 2018
Status:Active
Date of birth:October 1960
Nationality:English
Address:Brunswick Place, Cranbourne Lane, Hampshire, RG21 3NN
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette dissolved liquidation.

Download
2024-01-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-13Insolvency

Liquidation disclaimer notice.

Download
2021-05-13Insolvency

Liquidation disclaimer notice.

Download
2020-12-22Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-07Address

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

Download
2020-11-26Resolution

Resolution.

Download
2020-11-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-08-24Officers

Appoint person director company with name date.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.