UKBizDB.co.uk

WYNDHAMS CARS LIMITED

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

This company is commonly known as Wyndhams Cars Limited. The company was founded 12 years ago and was given the registration number 08003504. The firm's registered office is in LONDON. You can find them at Higgison House, 381-383 City Road, London, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:WYNDHAMS CARS LIMITED
Company Number:08003504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:Higgison House, 381-383 City Road, London, EC1V 1NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Concord Business Centre, Concord Road, London, England, W3 0TR

Secretary09 August 2016Active
Cds House, 8 Concord Business Centre, Concord Road, London, England, W3 0TR

Director29 March 2021Active
Higgison House, 381-383 City Road, London, United Kingdom, EC1V 1NW

Director23 March 2012Active

People with Significant Control

Lee James O'Sullivan
Notified on:30 March 2023
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:8 Concord Business Centre, Concord Road, London, England, W3 0TR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Caroline Ann O'Sullivan
Notified on:30 March 2023
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:8 Concord Business Centre, Concord Road, London, England, W3 0TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Annie O'Sullivan
Notified on:13 August 2021
Status:Active
Date of birth:October 1942
Nationality:Irish
Country of residence:England
Address:8 Concord Business Centre, Concord Road, London, England, W3 0TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Patrick Joseph Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Address:Higgison House, 381-383 City Road, London, EC1V 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-08Address

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

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Mortgage

Mortgage satisfy charge full.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Address

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

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.