UKBizDB.co.uk

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 InformationRoleAppointedStatus
33 George Street, Wakefield, United Kingdom, WF1 1LX

Director07 July 2017Active
33, George Street, Wakefield, United Kingdom, WF1 1LX

Director30 March 2010Active
33, George Street, Wakefield, United Kingdom, WF1 1LX

Director30 March 2010Active
33, George Street, Wakefield, United Kingdom, WF1 1LX

Director30 March 2010Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Persons with significant control

Change to a person with significant control.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-08-07Capital

Capital cancellation shares.

Download
2017-08-07Resolution

Resolution.

Download
2017-08-07Capital

Capital return purchase own shares.

Download
2017-07-13Officers

Change person director company with change date.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-07-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.