This company is commonly known as Used Car Sites Limited. The company was founded 21 years ago and was given the registration number 04546950. The firm's registered office is in BASINGSTOKE. You can find them at Fanum House, Basing View, Basingstoke, Hampshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | USED CAR SITES LIMITED |
---|---|---|
Company Number | : | 04546950 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fanum House, Basing View, Basingstoke, Hampshire, England, RG21 4EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Secretary | 12 October 2022 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 01 January 2023 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 01 April 2022 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Secretary | 10 September 2019 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Secretary | 17 April 2018 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Secretary | 30 January 2019 | Active |
Fanum House, Basing View, Basingstoke, Hants, United Kingdom, RG21 4EA | Secretary | 01 March 2018 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Secretary | 27 September 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 27 September 2002 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 01 March 2018 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 07 July 2020 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 13 February 2020 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 27 September 2002 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 27 June 2018 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 13 December 2018 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 01 March 2018 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 27 September 2002 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 10 September 2019 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 27 September 2002 | Active |
Aa Corporation Limited | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fanum House, Basing View, Basingstoke, England, RG21 4EA |
Nature of control | : |
|
Mrs Sarah Ann O'Connor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Sun Street, Sawbridgeworth, United Kingdom, CM21 9PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Appoint person secretary company with name date. | Download |
2022-10-12 | Officers | Termination secretary company with name termination date. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Officers | Change person director company with change date. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Accounts | Accounts with accounts type full. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.