This company is commonly known as The Car Barns Group Ltd. The company was founded 10 years ago and was given the registration number 08976237. The firm's registered office is in LEAMINGTON SPA. You can find them at 124 Warwick Street, , Leamington Spa, Warwickshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | THE CAR BARNS GROUP LTD |
---|---|---|
Company Number | : | 08976237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 124 Warwick Street, Leamington Spa, Warwickshire, England, CV32 4QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard Lodge, Duck Lane, Welford On Avon, Stratford-Upon-Avon, England, CV37 8QD | Director | 12 April 2022 | Active |
Orchard Lodge, Duck Lane, Welford On Avon, Stratford-Upon-Avon, England, CV37 8QD | Director | 26 May 2014 | Active |
31, High Street, Buckingham, England, MK18 1NU | Director | 26 May 2014 | Active |
Th Boler, Banbury Road, Warmington, England, OX17 1JJ | Director | 26 May 2014 | Active |
Th Boler, Banbury Road, Warmington, England, OX17 1JJ | Director | 26 May 2014 | Active |
5th Floor, Free Trade Exhange,, 37 Peter Street, Manchester, England, M2 5GB | Director | 03 April 2014 | Active |
5th Floor, Free Trade Exchange,, 37 Peter Street, Manchester, England, M2 5GB | Corporate Director | 03 April 2014 | Active |
Mrs Natalie Boler | ||
Notified on | : | 17 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard Lodge, Duck Lane, Stratford-Upon-Avon, England, CV37 8QD |
Nature of control | : |
|
Mr David Boler | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG |
Nature of control | : |
|
Mr Timothy Hugh Boler | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard Lodge, Duck Lane, Stratford-Upon-Avon, England, CV37 8QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Officers | Second filing of director appointment with name. | Download |
2023-06-28 | Gazette | Gazette filings brought up to date. | Download |
2023-06-27 | Gazette | Gazette notice compulsory. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-07-20 | Accounts | Change account reference date company previous extended. | Download |
2021-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Resolution | Resolution. | Download |
2021-04-21 | Incorporation | Memorandum articles. | Download |
2021-04-21 | Capital | Capital name of class of shares. | Download |
2021-04-11 | Capital | Capital variation of rights attached to shares. | Download |
2021-03-03 | Resolution | Resolution. | Download |
2021-02-23 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.