COCKFOSTERS CAR SERVICE LIMITED
Status | ACTIVE |
Company No. | 06289771 |
Category | Private Limited Company |
Incorporated | 22 Jun 2007 |
Age | 16 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
COCKFOSTERS CAR SERVICE LIMITED is an active private limited company with number 06289771. It was incorporated 16 years, 10 months, 29 days ago, on 22 June 2007. The company address is 325 Bowes Road, London, N11 1BA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 27 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-27
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 27 Dec 2022
Action Date: 27 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-27
Documents
Notification of a person with significant control
Date: 20 Sep 2022
Action Date: 08 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mazhar Abbas
Notification date: 2020-04-08
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Cessation of a person with significant control
Date: 09 Mar 2022
Action Date: 08 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-08
Psc name: Ugur Gozcu
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Address
Type: AD01
New address: 325 Bowes Road London N11 1BA
Change date: 2022-03-08
Old address: 325 Bonues Road London N11 1BA England
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-16
Old address: Unit 1, Cockfosters Underground Station Cockfosters Road Barnet EN4 0DZ England
New address: 325 Bonues Road London N11 1BA
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Confirmation statement with updates
Date: 20 Apr 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Termination director company with name termination date
Date: 20 Apr 2020
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ugur Gozcu
Termination date: 2020-04-08
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mazhar Abbas
Appointment date: 2020-03-02
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Address
Type: AD01
New address: Unit 1, Cockfosters Underground Station Cockfosters Road Barnet EN4 0DZ
Old address: Kiosk in Booking Hall Cockfosters Underground Station Cockfoster Road Barnet Hertfordshire EN4 0DZ
Change date: 2017-12-07
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Appoint person director company with name date
Date: 15 Jul 2014
Action Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ugur Gozcu
Appointment date: 2012-05-01
Documents
Termination director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ugur Gozcu
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 03 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ugur Gozcu
Documents
Termination director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yilmaz Gozcu
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Umit Genc
Documents
Termination secretary company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mikdat Genc
Documents
Appoint person director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yilmaz Gozcu
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-22
Officer name: Umit Genc
Documents
Certificate change of name company
Date: 04 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed teamm automotion LIMITED\certificate issued on 04/01/10
Documents
Change of name notice
Date: 04 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 22 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Umit Genc
Change date: 2009-09-22
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sevcan suleyman
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed mikdat genc
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed umit genc
Documents
Legacy
Date: 21 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 21/11/2008 from 52 ashridge court reservoir road southgate london N14 4BE
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mustafa ozkiral
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/08; full list of members
Documents
Legacy
Date: 05 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 05/12/07 from: 52 ashbridge court, reservoir road, southgate london N14 4BE
Documents
Some Companies
J N TYRES (BIRMINGHAM) LIMITED
UNIT 12 67 STEWARD STREET,BIRMINGHAM,B18 7AF
Number: | 09212597 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ANDREWS AND BAR LIMITED,LONDON,W1S 1BN
Number: | 09974490 |
Status: | ACTIVE |
Category: | Private Limited Company |
B4 SCARNE BUSINESS PARK,LAUNCESTON,PL15 9HS
Number: | 03044897 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIVATE COLLECTION LADIESWEAR LIMITED
THE SQUARE,FOREST ROW,RH18 5ES
Number: | 04583658 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LARCHMERE DRIVE,BROMSGROVE,B61 8QL
Number: | 11856032 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. HELEN'S COURT APARTMENTS LIMITED
15 SCHOMBERG AVENUE,BELFAST,BT4 2JR
Number: | NI021849 |
Status: | ACTIVE |
Category: | Private Limited Company |