UKBizDB.co.uk

RETTENDON CAR SALES LIMITED

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

This company is commonly known as Rettendon Car Sales Limited. The company was founded 17 years ago and was given the registration number 05881154. The firm's registered office is in CHELMSFORD. You can find them at Shalford Court, 95 Springfield Road, Chelmsford, Essex. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:RETTENDON CAR SALES LIMITED
Company Number:05881154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 July 2006
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Shalford Court, 95 Springfield Road, Chelmsford, Essex, CM2 6JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brecons East Hanningfield Road, Rettendon Common, Chelmsford, CM3 8EN

Secretary19 July 2006Active
Carlton House, Rettendon Common, Chelmsford, CM3 8DY

Director19 July 2006Active
Carlton House, Rettendon Common, Chelmsford, CM3 8DY

Director19 July 2006Active
Brecons East Hanningfield Road, Rettendon Common, Chelmsford, CM3 8EN

Director19 July 2006Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary19 July 2006Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director19 July 2006Active

People with Significant Control

Mr Ernest John Mair
Notified on:06 July 2016
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, Main Road, Chelmsford, United Kingdom, CM3 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pauline Mair
Notified on:06 July 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, Main Road, Chelmsford, United Kingdom, CM3 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sarah Jane Mair
Notified on:06 July 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Brecon, East Hanningfield Road, Chelmsford, United Kingdom, CM3 8EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-15Dissolution

Dissolution application strike off company.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-21Accounts

Accounts with accounts type total exemption small.

Download
2013-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-23Accounts

Accounts with accounts type total exemption small.

Download
2012-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-03Accounts

Accounts with accounts type total exemption small.

Download
2011-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2010-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.