UKBizDB.co.uk

SMALL CARS 4 ALL LTD

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

This company is commonly known as Small Cars 4 All Ltd. The company was founded 5 years ago and was given the registration number 11981171. The firm's registered office is in TAUNTON. You can find them at Waterloo House Cornishway North, Galmington Trading Estate, Taunton, Somerset. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:SMALL CARS 4 ALL LTD
Company Number:11981171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Waterloo House Cornishway North, Galmington Trading Estate, Taunton, Somerset, England, TA1 5LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director16 May 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director07 May 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director07 May 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director07 May 2019Active

People with Significant Control

Mr Andrew Bolton
Notified on:16 May 2019
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Waterloo House, Cornishway North, Taunton, England, TA1 5LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Hester Stanwood
Notified on:07 May 2019
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Timothy Adam Norbury
Notified on:07 May 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Waterloo House, Cornishway North, Taunton, England, TA1 5LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kenneth Jon Pimperton
Notified on:07 May 2019
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Waterloo House, Cornishway North, Taunton, England, TA1 5LY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Confirmation statement

Confirmation statement with no updates.

Download
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Address

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

Download
2020-07-02Accounts

Change account reference date company previous extended.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Resolution

Resolution.

Download
2019-06-01Capital

Capital allotment shares.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.