UKBizDB.co.uk

PEVENSEY BAY CAR CENTRE LIMITED

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

This company is commonly known as Pevensey Bay Car Centre Limited. The company was founded 22 years ago and was given the registration number 04412683. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:PEVENSEY BAY CAR CENTRE LIMITED
Company Number:04412683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary09 April 2002Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director09 April 2002Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director09 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 April 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 April 2002Active

People with Significant Control

Mr Eric Over
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:93 Bohemia Road, St Leonards On Sea, United Kingdom, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nina Susan Over
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:93 Bohemia Road, St Leonards On Sea, United Kingdom, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nina Susan Over
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Over
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Capital

Capital allotment shares.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Capital

Capital allotment shares.

Download
2023-11-06Capital

Capital allotment shares.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-03-19Officers

Change person secretary company with change date.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Address

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

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Persons with significant control

Change to a person with significant control.

Download
2019-05-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.