This company is commonly known as Sussex Car Paint Repairs Ltd. The company was founded 5 years ago and was given the registration number 11501319. The firm's registered office is in WITNEY. You can find them at Office 18 Hexagon House, Avenue Four Station Lane, Witney, Oxfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | SUSSEX CAR PAINT REPAIRS LTD |
---|---|---|
Company Number | : | 11501319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 18 Hexagon House, Avenue Four Station Lane, Witney, Oxfordshire, OX28 4BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 18 Hexagon House, Avenue Four Station Lane, Witney, OX28 4BN | Director | 29 April 2019 | Active |
Warrenside Farm, Elmhurst Lane, Slinfold, Horsham, United Kingdom, RH13 0RJ | Director | 06 August 2018 | Active |
Warrenside Farm, Elmhurst Lane, Slinfold, Horsham, United Kingdom, RH13 0RJ | Director | 12 November 2018 | Active |
Mr Andrew Michael Elliott | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | Office 18 Hexagon House, Avenue Four Station Lane, Witney, OX28 4BN |
Nature of control | : |
|
Mr Peter John Cook | ||
Notified on | : | 06 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | Warrenside Farm, Elmhurst Lane, Horsham, United Kingdom, RH13 0RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-08-28 | Resolution | Resolution. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-05-21 | Mortgage | Mortgage create without deed with charge number charge creation date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-08-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.