UKBizDB.co.uk

WHY PAY MORE FOR CARS LIMITED

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

This company is commonly known as Why Pay More For Cars Limited. The company was founded 43 years ago and was given the registration number 01506881. The firm's registered office is in GATESHEAD. You can find them at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WHY PAY MORE FOR CARS LIMITED
Company Number:01506881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1980
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0XA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Secretary01 March 2019Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director01 June 2016Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director01 June 2016Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director01 June 2016Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Secretary01 June 2016Active
34 Castle Lane, Bolsover, Chesterfield, S44 6PS

Secretary-Active
1 Discovery Way, Whittington Moor, Chesterfield, S41 9EG

Secretary31 March 2000Active
1 Discovery Way, Whittington Moor, Chesterfield, S41 9EG

Secretary13 November 2012Active
Devonshire Croft Betty Lane, Ashford In The Water, Bakewell, DE45 1PZ

Secretary25 May 1993Active
34 Castle Lane, Bolsover, Chesterfield, S44 6PS

Director-Active
2 Normanhurst Park, Matlock, DE4 3BQ

Director22 November 2000Active
25 Longedge Rise, Wingerworth, Chesterfield, S42 6NX

Director-Active
Littlebeck Pocknedge Lane, Holymoorside, Chesterfield, S42 7HL

Director-Active
The Farmhouse Fields Farm Hamlet, Upper Newbold, Chesterfield, S41 9RP

Director-Active
1 Discovery Way, Whittington Moor, Chesterfield, S41 9EG

Director25 November 2004Active
Fernbank, Stubley Hollow, Dronfield, S18 1PP

Director22 November 2006Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director01 June 2016Active

People with Significant Control

Gordon Lamb Holdings Limited
Notified on:11 July 2016
Status:Active
Country of residence:United Kingdom
Address:Vertu House, Fifth Avenue Business Park, Gateshead, United Kingdom, NE11 0XA
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
2022-07-12Gazette

Gazette dissolved voluntary.

Download
2022-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-15Dissolution

Dissolution application strike off company.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Other

Legacy.

Download
2021-08-23Other

Legacy.

Download
2021-08-20Accounts

Legacy.

Download
2021-08-20Other

Legacy.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Legacy.

Download
2020-07-17Other

Legacy.

Download
2020-07-17Other

Legacy.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Legacy.

Download
2019-07-19Other

Legacy.

Download
2019-07-19Other

Legacy.

Download
2019-03-06Officers

Appoint person secretary company with name date.

Download
2019-03-06Officers

Termination secretary company with name termination date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Legacy.

Download
2018-08-17Other

Legacy.

Download
2018-08-17Other

Legacy.

Download
2018-01-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.