This company is commonly known as Direct Car Sales (southern) Limited. The company was founded 9 years ago and was given the registration number 09174602. The firm's registered office is in WEST HORSLEY. You can find them at C/o Centora Ltd, Jury Farm, Ripley Lane,, West Horsley, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | DIRECT CAR SALES (SOUTHERN) LIMITED |
---|---|---|
Company Number | : | 09174602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 13 August 2014 |
End of financial year | : | 31 August 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Centora Ltd, Jury Farm, Ripley Lane,, West Horsley, KT24 6JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Romans Business Park, East Street, Farnham, England, GU9 7SX | Director | 13 August 2014 | Active |
7 Wymering Court, Farnborough, England, GU14 7DH | Secretary | 13 August 2014 | Active |
8 Romans Business Park, East Street, Farnham, England, GU9 7SX | Director | 13 August 2014 | Active |
Mr Michael Gilliam | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Address | : | C/O Centora Ltd, Jury Farm, Ripley Lane,, West Horsley, KT24 6JT |
Nature of control | : |
|
Mr John William Gilliam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Address | : | C/O Centora Ltd, Jury Farm, Ripley Lane,, West Horsley, KT24 6JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-13 | Gazette | Gazette dissolved compulsory. | Download |
2019-02-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-01-15 | Gazette | Gazette notice compulsory. | Download |
2017-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-28 | Gazette | Gazette filings brought up to date. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-07 | Gazette | Gazette notice compulsory. | Download |
2017-08-07 | Officers | Termination secretary company with name termination date. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-22 | Officers | Termination director company with name termination date. | Download |
2016-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-09-10 | Officers | Appoint person director company with name date. | Download |
2014-08-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.