This company is commonly known as Roundabout Car Sales Limited. The company was founded 15 years ago and was given the registration number 06890722. The firm's registered office is in DUDLEY. You can find them at 1 Church Road, Dominique House Netherton, Dudley, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | ROUNDABOUT CAR SALES LIMITED |
---|---|---|
Company Number | : | 06890722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2009 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Church Road, Dominique House Netherton, Dudley, DY2 0LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY | Secretary | 29 April 2009 | Active |
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY | Director | 29 April 2009 | Active |
Mr Simon Andrew Batham | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West Point, Second Floor, Mucklow Office Park, Halesowen, United Kingdom, B62 8DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-04-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-17 | Resolution | Resolution. | Download |
2023-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-02 | Officers | Change person secretary company with change date. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Change account reference date company previous extended. | Download |
2019-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.