This company is commonly known as Nyanza Car & Commercial Parts Limited. The company was founded 36 years ago and was given the registration number 02244965. The firm's registered office is in NUNEATON. You can find them at Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | NYANZA CAR & COMMERCIAL PARTS LIMITED |
---|---|---|
Company Number | : | 02244965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Penningtons Manches Cooper Llp, 11th Floor, Church Street, Birmingham, England, B3 2RT | Director | 04 June 2021 | Active |
Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU | Secretary | - | Active |
Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU | Director | - | Active |
Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU | Director | - | Active |
Alliance Automotive Uk Limited | ||
Notified on | : | 04 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Matrix House, Basing View, Basingstoke, England, RG21 4DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2022-08-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-05 | Officers | Appoint person director company with name date. | Download |
2021-06-05 | Officers | Termination director company with name termination date. | Download |
2021-06-05 | Officers | Termination secretary company with name termination date. | Download |
2021-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-06-05 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Capital | Capital cancellation shares. | Download |
2019-01-09 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.