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.
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 | : |
|
Registered Address | : | 33 George Street, Wakefield, West Yorkshire, WF1 1LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-07 | Capital | Capital cancellation shares. | Download |
2017-08-07 | Resolution | Resolution. | Download |
2017-08-07 | Capital | Capital return purchase own shares. | Download |
2017-07-13 | Officers | Change person director company with change date. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2017-07-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.