EAGLE CAR CENTRE LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Eagle Car Centre Limited. The company was founded 14 years ago and was given the registration number 07208721. The firm's registered office is in WAKEFIELD. You can find them at 33 George Street, , Wakefield, West Yorkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Company Information
Name | : | EAGLE CAR CENTRE LIMITED |
---|
Company Number | : | 07208721 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 30 March 2010 |
---|
End of financial year | : | 31 March 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 45112 - Sale of used cars and light motor vehicles
|
---|
Office Address & Contact
Registered Address | : | 33 George Street, Wakefield, West Yorkshire, WF1 1LX |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
33 George Street, Wakefield, United Kingdom, WF1 1LX | Director | 07 July 2017 | Active |
33, George Street, Wakefield, United Kingdom, WF1 1LX | Director | 30 March 2010 | Active |
33, George Street, Wakefield, United Kingdom, WF1 1LX | Director | 30 March 2010 | Active |
33, George Street, Wakefield, United Kingdom, WF1 1LX | Director | 30 March 2010 | Active |
People with Significant Control
Mr Ian David Evans |
Notified on | : | 01 January 2018 |
---|
Status | : | Active |
---|
Date of birth | : | June 1964 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 33 George Street, Wakefield, United Kingdom, WF1 1LX |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mrs Elaine Sandra Fletcher |
Notified on | : | 30 June 2017 |
---|
Status | : | Active |
---|
Date of birth | : | May 1958 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 33, George Street, Wakefield, England, WF1 1LX |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mrs Angela Nora Mcvay |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | May 1964 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Old South Barn, Black Moor Road, Keighley, United Kingdom, BD22 9SX |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Nigel Fletcher |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | November 1957 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 18 Woodlea Drive, Meanwood, Leeds, United Kingdom, LS6 4SQ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)