UKBizDB.co.uk

SEVENOAKS SMALL CAR COMPANY LIMITED

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

This company is commonly known as Sevenoaks Small Car Company Limited. The company was founded 6 years ago and was given the registration number 10958030. The firm's registered office is in CATERHAM. You can find them at 12/14 High Street, , Caterham, Surrey. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:SEVENOAKS SMALL CAR COMPANY LIMITED
Company Number:10958030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:12/14 High Street, Caterham, Surrey, United Kingdom, CR3 5UA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Williamson House, Wotton Road, Ashford, England, TN23 6LW

Director12 September 2017Active
Williamson House, Wotton Road, Ashford, England, TN23 6LW

Director12 September 2017Active
12/14 High Street, Caterham, United Kingdom, CR3 5UA

Director12 September 2017Active

People with Significant Control

Mr Anthony Wiseman
Notified on:12 September 2017
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:5 Lavender Heath Gardens, Hailsham Road, Heathfield, England, TN21 8FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Damian Paul Gravely
Notified on:12 September 2017
Status:Active
Date of birth:April 1975
Nationality:English
Country of residence:England
Address:Williamson House, Wotton Road, Ashford, England, TN23 6LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antony Phillip Paine
Notified on:12 September 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:5 Lavender Heath Gardens, Hailsham Road, Heathfield, England, TN21 8FH
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
2024-02-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-03Address

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

Download
2023-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-03Resolution

Resolution.

Download
2023-01-03Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-07-27Officers

Change person director company with change date.

Download
2021-10-19Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-09-01Address

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

Download
2021-09-01Address

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

Download
2021-08-25Dissolution

Dissolution application strike off company.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Address

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

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Officers

Change person director company with change date.

Download
2019-07-30Officers

Change person director company with change date.

Download
2019-07-29Officers

Change person director company with change date.

Download
2019-07-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.