-
GERMAN AUTOCARE SALES LTD - Grange Field Industrial Estate, Richardshaw Drive Stanningley, Pudsey, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 08019110
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Grange Field Industrial Estate
- Richardshaw Drive Stanningley
- Pudsey
- West Yorkshire
- LS28 6SB Grange Field Industrial Estate, Richardshaw Drive Stanningley, Pudsey, West Yorkshire, LS28 6SB UK
Management
- Managing Directors
- KEITH GUTHRIE
- NEIL SUDDARDS
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-04
- Dissolved on
- 2020-11-10
- SIC/NACE
- 45190 - Sale of other motor vehicles
Ownership
- Beneficial Owners
- Mr Keith Guthrie
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-01-31
- Last Date: 2016-04-30
- Last Return Made Up To:
- 2017-04-04
-
GERMAN AUTOCARE SALES LTD Company Description
- GERMAN AUTOCARE SALES LTD is a ltd registered in United Kingdom with the Company reg no 08019110. Its current trading status is "closed". It was registered 2012-04-04. It has declared SIC or NACE codes as "45190 - Sale of other motor vehicles". It has 2 directors The latest annual return was filed up to 2017-04-04.It can be contacted at Grange Field Industrial Estate .
Get GERMAN AUTOCARE SALES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: German Autocare Sales Ltd - Grange Field Industrial Estate, Richardshaw Drive Stanningley, Pudsey, West Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for GERMAN AUTOCARE SALES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES (2017-04-13) - CS01
-
30/04/16 TOTAL EXEMPTION SMALL (2017-01-30) - AA
keyboard_arrow_right 2016
-
04/04/16 FULL LIST (2016-06-23) - AR01
keyboard_arrow_right 2015
-
30/04/15 TOTAL EXEMPTION SMALL (2015-08-03) - AA
-
04/04/15 FULL LIST (2015-04-27) - AR01
keyboard_arrow_right 2014
-
30/04/14 TOTAL EXEMPTION SMALL (2014-09-15) - AA
-
04/04/14 FULL LIST (2014-05-07) - AR01
-
DIRECTOR APPOINTED MR NEIL SUDDARDS (2014-05-07) - AP01
keyboard_arrow_right 2013
-
30/04/13 TOTAL EXEMPTION SMALL (2013-08-06) - AA
-
26/04/13 STATEMENT OF CAPITAL GBP 316 (2013-05-07) - SH01
-
REGISTERED OFFICE CHANGED ON 03/05/2013 FROM (2013-05-03) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR RICHARD THACKRAY (2013-04-30) - TM01
-
04/04/13 FULL LIST (2013-04-23) - AR01
-
26/04/13 STATEMENT OF CAPITAL GBP 316 (2013-05-10) - SH01
keyboard_arrow_right 2012
-
APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITFIELD (2012-10-15) - TM01
-
REGISTERED OFFICE CHANGED ON 15/10/2012 FROM (2012-10-15) - AD01
-
CERTIFICATE OF INCORPORATION (2012-04-04) - NEWINC