UKBizDB.co.uk

EXCLUSIVE CARS (NOTTINGHAM) LIMITED

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

This company is commonly known as Exclusive Cars (nottingham) Limited. The company was founded 31 years ago and was given the registration number 02815347. The firm's registered office is in NOTTINGHAM. You can find them at 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:EXCLUSIVE CARS (NOTTINGHAM) LIMITED
Company Number:02815347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1993
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearl Assurance House, Friar Lane, Nottingham, United Kingdom, NG1 6BX

Director31 March 2017Active
Flat 4 The Cedars, Nottingham, NG5 3FP

Secretary28 May 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary05 May 1993Active
Burgage Manor, Southwell, Nottingham, NG25 0EP

Director01 February 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director05 May 1993Active
99 Cyprus Road, Nottingham, NG3 5ED

Director28 May 1993Active
3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, United Kingdom, NG1 6EE

Director27 March 2014Active
27 Kirkham Drive, Toton, NG9 6HG

Director01 February 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director05 May 1993Active

People with Significant Control

Mrs Deborah Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:22 Regent Street, Nottingham, NG1 5BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Tim Sisson
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:22 Regent Street, Nottingham, NG1 5BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-07Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-07Resolution

Resolution.

Download
2021-12-02Address

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

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download
2017-04-24Officers

Appoint person director company with name date.

Download
2017-04-24Officers

Termination director company with name termination date.

Download
2016-12-07Accounts

Change account reference date company current extended.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-07Capital

Capital allotment shares.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.