UKBizDB.co.uk

HAVEN MOTOR COMPANY (WEST SUSSEX) LTD

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Caledonia House, 89 Seaward Street, Glasgow, Scotland, G41 1HJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carnell, Sachelcourt Avenue, Bishopton, Scotland, PA7 5AA

Director19 September 2017Active
Caledonia House, 89 Seaward Street, Glasgow, Scotland, G41 1HJ

Secretary17 December 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary14 November 2001Active
Caledonia House, 89 Seaward Street, Glasgow, Scotland, G41 1HJ

Director17 December 2001Active
Caledonia House, 89 Seaward Street, Glasgow, Scotland, G41 1HJ

Director19 September 2017Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director14 November 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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
2024-02-29Address

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

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-09-19Officers

Termination secretary company with name termination date.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-09-19Officers

Appoint person director company with name date.

Download
2017-04-21Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.