Warning: file_put_contents(c/13a61a22b6974d5e4af1a165d074dec1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Retro Sports Cars Ltd, HD6 4JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RETRO SPORTS CARS LTD

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

This company is commonly known as Retro Sports Cars Ltd. The company was founded 11 years ago and was given the registration number 08123599. The firm's registered office is in BRIGHOUSE. You can find them at Unit 1 Clifton Mills Shed Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:RETRO SPORTS CARS LTD
Company Number:08123599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 1 Clifton Mills Shed Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Clifton Mills Shed, Birkby Lane, Bailiff Bridge, Brighouse, United Kingdom, HD6 4JJ

Director28 June 2012Active
9, Coniston Close, Elland, United Kingdom, HX5 9ET

Secretary28 June 2012Active
9, Coniston Close, Elland, United Kingdom, HX5 9ET

Director28 June 2012Active

People with Significant Control

Mrs Dawn Karen Flanagan
Notified on:01 January 2023
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Clifton Mills Shed, Birkby Lane, Brighouse, United Kingdom, HD6 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Graham Flanagan
Notified on:11 July 2017
Status:Active
Date of birth:September 1975
Nationality:British
Address:Unit 1 Clifton Mills Shed, Birkby Lane, Brighouse, HD6 4JJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type micro entity.

Download
2019-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Accounts

Accounts with accounts type micro entity.

Download
2016-07-06Resolution

Resolution.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Address

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

Download
2016-05-27Address

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

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.