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.
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 | : |
|
Registered Address | : | Higgison House, 381-383 City Road, London, EC1V 1NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Concord Business Centre, Concord Road, London, England, W3 0TR | Secretary | 09 August 2016 | Active |
Cds House, 8 Concord Business Centre, Concord Road, London, England, W3 0TR | Director | 29 March 2021 | Active |
Higgison House, 381-383 City Road, London, United Kingdom, EC1V 1NW | Director | 23 March 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Address | Change registered office address company with date old address new address. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.