UKBizDB.co.uk

USED CAR SITES LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Fanum House, Basing View, Basingstoke, Hampshire, England, RG21 4EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Secretary12 October 2022Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Director01 January 2023Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Director01 April 2022Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Secretary10 September 2019Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Secretary17 April 2018Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Secretary30 January 2019Active
Fanum House, Basing View, Basingstoke, Hants, United Kingdom, RG21 4EA

Secretary01 March 2018Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary27 September 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary27 September 2002Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Director01 March 2018Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Director07 July 2020Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Director13 February 2020Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director27 September 2002Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Director27 June 2018Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Director13 December 2018Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Director01 March 2018Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director27 September 2002Active
Fanum House, Basing View, Basingstoke, England, RG21 4EA

Director10 September 2019Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director27 September 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person secretary company with name date.

Download
2022-10-12Officers

Termination secretary company with name termination date.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.