This company is commonly known as Expatcars Limited. The company was founded 9 years ago and was given the registration number 09275233. The firm's registered office is in SOUTHEND-ON-SEA,. You can find them at 1 Royal Terrace,, , Southend-on-sea,, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | EXPATCARS LIMITED |
---|---|---|
Company Number | : | 09275233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2014 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Royal Terrace,, Southend-on-sea,, Essex, SS1 1EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Garage, Guildford Road, East Horsley, Leatherhead, England, KT24 6AA | Director | 22 October 2014 | Active |
47-49 Green Lane,, Northwood,, United Kingdom, HA6 3AE | Director | 22 October 2014 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ | Director | 26 September 2016 | Active |
23, Oatlands Drive, Weybridge, England, KT13 9LZ | Director | 22 October 2014 | Active |
Christopher William Edward Lambert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Garage, Guildford Road, Leatherhead, England, KT24 6AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-08 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Officers | Change person director company with change date. | Download |
2018-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Officers | Appoint person director company with name date. | Download |
2016-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.