UKBizDB.co.uk

WATERFRONT CARS LIMITED

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

This company is commonly known as Waterfront Cars Limited. The company was founded 14 years ago and was given the registration number 07102992. The firm's registered office is in SOUTHSEA. You can find them at Unit 4 Rodney Road, Fratton, Southsea, Hampshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:WATERFRONT CARS LIMITED
Company Number:07102992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 December 2009
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 4 Rodney Road, Fratton, Southsea, Hampshire, PO4 8SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Rodney Road, Fratton, Southsea, England, PO4 8SY

Director28 March 2013Active
Unit 4, Rodney Road, Southsea, Portsmouth, United Kingdom, PO4 8SY

Director12 December 2009Active

People with Significant Control

Mr Christopher Vilkas
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Address:5 Prospects House Meridians Cross, Ocean Way, Southampton, SO14 3TJ
Nature of control:
  • Ownership of shares 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 (7 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
2022-10-19Gazette

Gazette dissolved liquidation.

Download
2022-07-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-30Insolvency

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

Download
2021-10-02Address

Change registered office address company with date old address new address.

Download
2021-05-27Insolvency

Liquidation disclaimer notice.

Download
2021-03-09Address

Change registered office address company with date old address new address.

Download
2021-03-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-04Resolution

Resolution.

Download
2021-03-04Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-04-27Mortgage

Mortgage satisfy charge full.

Download
2020-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-06Officers

Termination director company with name termination date.

Download
2019-01-25Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2016-12-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Mortgage

Mortgage satisfy charge full.

Download
2016-05-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.