UKBizDB.co.uk

U SAVE AUTOMOTIVE LIMITED

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

This company is commonly known as U Save Automotive Limited. The company was founded 24 years ago and was given the registration number 03834173. The firm's registered office is in CIRENCESTER. You can find them at 44 Black Jack Street, , Cirencester, Gloucestershire. This company's SIC code is 5030 - Sale of motor vehicle parts etc..

Company Information

Name:U SAVE AUTOMOTIVE LIMITED
Company Number:03834173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 August 1999
End of financial year:30 September 2007
Jurisdiction:England - Wales
Industry Codes:
  • 5030 - Sale of motor vehicle parts etc.

Office Address & Contact

Registered Address:44 Black Jack Street, Cirencester, Gloucestershire, GL7 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Quantock Road, Weston Super Mare, BS23 4DN

Director02 June 2007Active
32 Gielgud Close, Burnham On Sea, TA8 1RH

Secretary01 April 2006Active
Mayswood House, Mayswood Road, Wootton Wawen, Solihull, B95 6AU

Secretary23 September 1999Active
Rose Gardener Cottage, Clopton House, Stratford Upon Avon, CV37 0QR

Secretary28 February 2000Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Secretary31 August 1999Active
7 Quantock Road, Weston Super Mare, BS23 4DN

Secretary12 December 2004Active
30 Gray Close, Innsworth, GL3 1EE

Secretary20 March 2007Active
9 Maungarei Road, Remuera, New Zealand,

Secretary28 March 2003Active
14 Hampton Court Crescent, East Molesey, KT8 9BA

Director16 July 2004Active
Fairfields Farm, Shiny Brick Lane, Whitwell, Isle Of Wight, Uk, PO38 2PA

Director12 December 2004Active
92 Hanson Avenue, Shipston On Stour, CV36 4HS

Director28 February 2000Active
Mayswood House, Mayswood Road, Wootton Wawen, Solihull, B95 6AU

Director23 September 1999Active
Rose Gardener Cottage, Clopton House, Stratford Upon Avon, CV37 0QR

Director28 February 2000Active
18 Southampton Place, London, WC1A 2AJ

Director31 August 1999Active
27 Millennium Way, Cirencester, GL7 1FJ

Director02 May 2007Active
7 Quantock Road, Weston Super Mare, BS23 4DN

Director18 April 2006Active
7 Quantock Road, Weston Super Mare, BS23 4DN

Director12 December 2004Active
30 Gray Close, Innsworth, GL3 1EE

Director02 May 2007Active
9 Maungarei Road, Remuera, New Zealand,

Director28 March 2003Active

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
2013-09-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-09-03Address

Change registered office address company with date old address.

Download
2013-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-07-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-06-12Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2008-06-12Resolution

Resolution.

Download
2008-06-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2008-06-03Mortgage

Legacy.

Download
2008-06-03Mortgage

Legacy.

Download
2008-05-28Officers

Legacy.

Download
2008-05-28Officers

Legacy.

Download
2008-05-28Address

Legacy.

Download
2008-05-07Officers

Legacy.

Download
2008-03-13Accounts

Accounts with accounts type total exemption small.

Download
2007-09-18Annual return

Legacy.

Download
2007-09-13Annual return

Legacy.

Download
2007-09-12Accounts

Accounts with accounts type total exemption small.

Download
2007-08-10Address

Legacy.

Download
2007-07-30Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.