UKBizDB.co.uk

FAB CARS NORWICH LTD

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

This company is commonly known as Fab Cars Norwich Ltd. The company was founded 11 years ago and was given the registration number 08281765. The firm's registered office is in STAINES. You can find them at Mathew Bishop, 30 Lowlands Drive, Staines, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:FAB CARS NORWICH LTD
Company Number:08281765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 November 2012
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Mathew Bishop, 30 Lowlands Drive, Staines, TW19 7JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Lowlands Drive, Stanwell, Staines, TW19 7JX

Director17 September 2017Active
26, Old Mustard Miil, Norwich, England, NR1 2GE

Secretary19 November 2013Active
41, Thorpe Road, Norwich, England, NR1 1ES

Secretary01 November 2013Active
Suite B, 29 Harley Street, London, England, W1G 9QR

Corporate Secretary06 November 2012Active
41, Thorpe Road, Norwich, NR1 1ES

Director24 March 2017Active
41, Thorpe Road, Norwich, NR1 1ES

Director17 September 2017Active
29, Harley Street, London, England, W1G 9QR

Director06 November 2012Active
26, Old Mustard Miil, Norwich, England, NR1 2GE

Director19 November 2013Active
Suite B, 29 Harley Street, London, England, W1G 9QR

Corporate Director06 November 2012Active

People with Significant Control

Mr Julian Harveyson Edwards
Notified on:17 September 2018
Status:Active
Date of birth:May 1972
Nationality:British
Address:41, Thorpe Road, Norwich, NR1 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Taylor
Notified on:17 September 2018
Status:Active
Date of birth:July 1962
Nationality:British
Address:30, Lowlands Drive, Staines, TW19 7JX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:41, Thorpe Road, Norwich, NR1 1ES
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-06-02Address

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

Download
2019-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-08Gazette

Gazette notice compulsory.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Persons with significant control

Notification of a person with significant control.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Persons with significant control

Cessation of a person with significant control.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Resolution

Resolution.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-05-25Resolution

Resolution.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2017-02-10Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Officers

Termination secretary company with name termination date.

Download
2016-12-06Officers

Termination secretary company with name termination date.

Download
2016-12-02Resolution

Resolution.

Download
2016-08-22Accounts

Accounts with accounts type dormant.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.