Warning: file_put_contents(c/a5c120c543b6dd5c88139dd8c03ec909.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Nw Car Sales Limited, DT2 8LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NW CAR SALES LIMITED

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

This company is commonly known as Nw Car Sales Limited. The company was founded 11 years ago and was given the registration number 08175381. The firm's registered office is in DORCHESTER. You can find them at East Knighton Car Centre The Garage, East Knighton, Dorchester, Dorset. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:NW CAR SALES LIMITED
Company Number:08175381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:East Knighton Car Centre The Garage, East Knighton, Dorchester, Dorset, United Kingdom, DT2 8LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Knighton Car Centre, The Garage, East Knighton, Dorchester, United Kingdom, DT2 8LF

Director10 August 2012Active
2, The Oak Trees, New Road, Wareham, United Kingdom, BH20 5BB

Director01 February 2014Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director10 August 2012Active

People with Significant Control

Mr Nicholas Creech
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:English
Country of residence:United Kingdom
Address:Crossways Garage, Warmwell Road, Dorchester, United Kingdom, DT2 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Creech
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:English
Country of residence:United Kingdom
Address:Crossways Garage, Warmwell Road, Dorchester, United Kingdom, DT2 8BS
Nature of control:
  • Right to appoint and remove directors
Mr Nicholas Creech
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:English
Country of residence:United Kingdom
Address:Crossways Garage, Warmwell Road, Dorchester, United Kingdom, DT2 8BS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-12-06Address

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

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Officers

Change person director company with change date.

Download
2016-08-19Officers

Change person director company with change date.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Officers

Termination director company with name termination date.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.