This company is commonly known as Repossessions-uk Limited. The company was founded 27 years ago and was given the registration number 03289041. The firm's registered office is in WINSFORD. You can find them at C/o Car Transplants Ltd, Wharton Road, Winsford, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | REPOSSESSIONS-UK LIMITED |
---|---|---|
Company Number | : | 03289041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1996 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Car Transplants Ltd, Wharton Road, Winsford, Cheshire, CW7 3BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Synetiq Limited, Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD | Secretary | 20 March 2023 | Active |
Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD | Director | 26 October 2021 | Active |
C/O Synetiq Limited, Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD | Director | 20 March 2023 | Active |
C/O Synetiq Limited, Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD | Director | 20 March 2023 | Active |
Grange Farm, Worleston, Nantwich, CW5 6DN | Secretary | 03 January 1997 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Secretary | 09 December 1996 | Active |
C/O Car Transplants Ltd, Wharton Road, Winsford, CW7 3BQ | Director | 28 February 2019 | Active |
C/O Synetiq Limited, Bentley Moor Lane, Adwick-Le-Street, Doncaster, England, DN6 7BD | Director | 20 March 2023 | Active |
C/O Car Transplants Ltd, Wharton Road, Winsford, CW7 3BQ | Director | 28 February 2019 | Active |
Grange Farm, Worleston, Nantwich, CW5 6DN | Director | 03 January 1997 | Active |
Woodhouse Farm, Back Lane Tattenhall, Chester, CH3 9NJ | Director | 03 January 1997 | Active |
Pewit House Pewit Lane, Hunsterson, Nantwich, CW5 7PP | Director | 03 January 1997 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Director | 09 December 1996 | Active |
Car Transplants Limited | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Car Transplants Limited, Wharton Road, Winsford, England, CW7 3BQ |
Nature of control | : |
|
Car Transplants (Holdings) Limited | ||
Notified on | : | 10 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Car Transplants, Chester Road, Nantwich, England, CW5 6BU |
Nature of control | : |
|
Mr John Anthony Schofield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | C/O Car Transplants Ltd, Winsford, CW7 3BQ |
Nature of control | : |
|
Mr Mark Richard Malkin Schofield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | C/O Car Transplants Ltd, Winsford, CW7 3BQ |
Nature of control | : |
|
Mr Paul Alan Schofield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | C/O Car Transplants Ltd, Winsford, CW7 3BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-04-02 | Officers | Appoint person secretary company with name date. | Download |
2023-04-02 | Officers | Appoint person director company with name date. | Download |
2023-04-02 | Officers | Appoint person director company with name date. | Download |
2023-04-02 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Change account reference date company current shortened. | Download |
2022-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Termination secretary company with name termination date. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.