This company is commonly known as Haven Motor Company (west Sussex) Ltd. The company was founded 22 years ago and was given the registration number SC225309. The firm's registered office is in GLASGOW. You can find them at Caledonia House, 89 Seaward Street, Glasgow, . This company's SIC code is 99999 - Dormant Company.
Name | : | HAVEN MOTOR COMPANY (WEST SUSSEX) LTD |
---|---|---|
Company Number | : | SC225309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Caledonia House, 89 Seaward Street, Glasgow, Scotland, G41 1HJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carnell, Sachelcourt Avenue, Bishopton, Scotland, PA7 5AA | Director | 19 September 2017 | Active |
Caledonia House, 89 Seaward Street, Glasgow, Scotland, G41 1HJ | Secretary | 17 December 2001 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 14 November 2001 | Active |
Caledonia House, 89 Seaward Street, Glasgow, Scotland, G41 1HJ | Director | 17 December 2001 | Active |
Caledonia House, 89 Seaward Street, Glasgow, Scotland, G41 1HJ | Director | 19 September 2017 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 14 November 2001 | Active |
Mr Stephen Surrey | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Caledonia House, 89 Seaward Street, Glasgow, Scotland, G41 1HJ |
Nature of control | : |
|
Mr Craig Kerr Gibson | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Carnell, Sachelcourt Avenue, Bishopton, Scotland, PA7 5AA |
Nature of control | : |
|
Mr Thomas Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Caledonia House, 89 Seaward Street, Glasgow, Scotland, G41 1HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Officers | Termination secretary company with name termination date. | Download |
2017-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-19 | Officers | Appoint person director company with name date. | Download |
2017-09-19 | Officers | Appoint person director company with name date. | Download |
2017-04-21 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.