UKBizDB.co.uk

FC CAR SALES LTD

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

This company is commonly known as Fc Car Sales Ltd. The company was founded 4 years ago and was given the registration number 12486470. The firm's registered office is in WARRINGTON. You can find them at Gilbert Wakefield House, 67 Bewsey Street, Warrington, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:FC CAR SALES LTD
Company Number:12486470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Gilbert Wakefield House, 67 Bewsey Street, Warrington, England, WA2 7JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Anderson Close, Padgate, Warrington, England, WA2 0PQ

Director17 June 2022Active
Gilbert Wakefield House, 67 Bewsey Street, Warrington, England, WA2 7JQ

Secretary07 April 2020Active
Gilbert Wakefield House, 67 Bewsey Street, Warrington, England, WA2 7JQ

Director22 November 2021Active
67, Bewsey Street, Warrington, England, WA2 7JQ

Director24 August 2020Active
Gilbert Wakefield House, 67 Bewsey Street, Warrington, England, WA2 7JQ

Director29 April 2021Active
Gilbert Wakefield House, 67 Bewsey Street, Warrington, England, WA2 7JQ

Director07 April 2020Active
Unit 4, John Street, Warrington, England, WA2 7UB

Director18 January 2022Active
Gilbert Wakefield House, 67 Bewsey Street, Warrington, England, WA2 7JQ

Director01 January 2022Active
Gilbert Wakefield House, 67 Bewsey Street, Warrington, England, WA2 7JQ

Director01 January 2021Active
Gilbert Wakefield House, 67 Bewsey Street, Warrington, England, WA2 7JQ

Director01 December 2020Active
Gilbert Wakefield House, 67 Bewsey Street, Warrington, England, WA2 7JQ

Director27 February 2020Active

People with Significant Control

Mr Declan Clarke
Notified on:18 January 2022
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:Unit 4, John Street, Warrington, England, WA2 7UB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Miss Elisha Jade Hay
Notified on:08 December 2021
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:Gilbert Wakefield House, 67 Bewsey Street, Warrington, England, WA2 7JQ
Nature of control:
  • Right to appoint and remove directors
Mrs Tracey Barratt
Notified on:01 January 2021
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:119, Berkshire Drive, Warrington, England, WA1 4HB
Nature of control:
  • Significant influence or control
Mr Mathew Robert Webster
Notified on:01 December 2020
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Gilbert Wakefield House, 67 Bewsey Street, Warrington, England, WA2 7JQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Tracey Barratt
Notified on:07 April 2020
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Gilbert Wakefield House, 67 Bewsey Street, Warrington, England, WA2 7JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Webster
Notified on:27 February 2020
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Gilbert Wakefield House, 67 Bewsey Street, Warrington, England, WA2 7JQ
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 (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
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-03-23Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-11Dissolution

Dissolution application strike off company.

Download
2022-03-09Address

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

Download
2022-03-09Address

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

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.