UKBizDB.co.uk

SPECIALIST CARS HOLDINGS LIMITED

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

This company is commonly known as Specialist Cars Holdings Limited. The company was founded 17 years ago and was given the registration number 06047694. The firm's registered office is in GUNNELS WOOD ROAD, STEVENAGE. You can find them at C/o Specialist Cars Ltd, Arlington Business Park, Gunnels Wood Road, Stevenage, Herts. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SPECIALIST CARS HOLDINGS LIMITED
Company Number:06047694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Specialist Cars Ltd, Arlington Business Park, Gunnels Wood Road, Stevenage, Herts, SG1 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Penman Way, Grove Park, Leicester, England, LE19 1ST

Director01 April 2022Active
2, Penman Way, Grove Park, Leicester, England, LE19 1ST

Director13 July 2023Active
C/O Specialist Cars Ltd, Arlington Business Park, Gunnels Wood Road, Stevenage, SG1 2BE

Secretary10 January 2007Active
2, Penman Way, Grove Park, Leicester, England, LE19 1ST

Director01 April 2022Active
C/O Specialist Cars Ltd, Arlington Business Park, Gunnels Wood Road, Stevenage, SG1 2BE

Director10 January 2007Active
C/O Specialist Cars Ltd, Arlington Business Park, Gunnels Wood Road, Stevenage, SG1 2BE

Director10 January 2007Active

People with Significant Control

Sytner Group Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:2, Penman Way, Leicester, England, LE19 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Jacob Donovan
Notified on:30 June 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:C/O Specialist Cars Ltd, Gunnels Wood Road, Stevenage, SG1 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Clive Martin Fletcher
Notified on:30 June 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:C/O Specialist Cars Ltd, Gunnels Wood Road, Stevenage, SG1 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-22Accounts

Legacy.

Download
2023-11-22Other

Legacy.

Download
2023-11-22Other

Legacy.

Download
2023-11-09Accounts

Legacy.

Download
2023-11-09Other

Legacy.

Download
2023-10-15Accounts

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Resolution

Resolution.

Download
2022-05-03Incorporation

Memorandum articles.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Address

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

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.