UKBizDB.co.uk

EMBLEM SPORTS CARS LIMITED

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

This company is commonly known as Emblem Sports Cars Limited. The company was founded 21 years ago and was given the registration number 04446508. The firm's registered office is in LYMINGTON. You can find them at 7 Lynwood Court, Priestlands Place, Lymington, Hampshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:EMBLEM SPORTS CARS LIMITED
Company Number:04446508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:7 Lynwood Court, Priestlands Place, Lymington, Hampshire, United Kingdom, SO41 9GA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Brackley Close, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6SE

Secretary05 August 2003Active
4, Brackley Close, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6SE

Director01 October 2005Active
4, Brackley Close, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6SE

Director01 December 2004Active
Arne Sea, 25 Brudenell Avenue Canford Cliffs, Poole, BH13 7NW

Secretary24 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 2002Active
4, Brackley Close, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6SE

Director24 May 2002Active
Arne Sea, 25 Brudenell Avenue Canford Cliffs, Poole, BH13 7NW

Director01 August 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 May 2002Active

People with Significant Control

Mr Clive Bate
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:4, Brackley Close, Christchurch, United Kingdom, BH23 6SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Benjamin Clive Bate
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:4, Brackley Close, Christchurch, United Kingdom, BH23 6SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Officers

Change person secretary company with change date.

Download
2022-04-29Capital

Capital name of class of shares.

Download
2021-12-17Address

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

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-08-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Persons with significant control

Second filing notification of a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Persons with significant control

Change to a person with significant control.

Download
2020-04-02Persons with significant control

Change to a person with significant control.

Download
2020-04-01Address

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

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.