UKBizDB.co.uk

WE BUY ANY CAR LIMITED

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

This company is commonly known as We Buy Any Car Limited. The company was founded 18 years ago and was given the registration number 05727953. The firm's registered office is in FARNHAM. You can find them at Headway House, Crosby Way, Farnham, Surrey. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:WE BUY ANY CAR LIMITED
Company Number:05727953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2006
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Headway House, Crosby Way, Farnham, Surrey, GU9 7XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Secretary16 September 2016Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director06 December 2023Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director09 October 2018Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director07 March 2006Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director07 March 2006Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director02 April 2015Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Secretary16 August 2013Active
Headway House, Crosby Way, Farnham, GU9 7XG

Secretary29 September 2014Active
23 Brockenhurst Drive, Harwood, Bolton, BL2 4HP

Secretary07 March 2006Active
Ravenhurst The Lane, Heaton, Bolton, BL1 5DJ

Secretary27 June 2008Active
Nixon Street, Rochdale, Lancashire, OL11 3JW

Secretary01 September 2008Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary02 March 2006Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary18 May 2011Active
2 Hawkworth, Astley, Tyldesley, Manchester, M29 7DP

Director16 April 2009Active
Headway House, Crosby Way, Farnham, GU9 7XG

Director18 March 2015Active
23 Brockenhurst Drive, Harwood, Bolton, BL2 4HP

Director24 September 2007Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Director16 August 2013Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director02 April 2015Active
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director30 March 2023Active
Ravenhurst The Lane, Heaton, Bolton, BL1 5DJ

Director07 March 2006Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Director01 February 2010Active
Headway House, Crosby Way, Farnham, England, GU9 7XG

Director16 August 2013Active
1 Park Row, Leeds, LS1 5AB

Corporate Director02 March 2006Active

People with Significant Control

Pennine Metals B Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Form 2, 18, Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-12Address

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

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.