NORTHAMPTON CARS LIMITED

Victory House Victory House, Northampton, NN4 7PA, England
StatusACTIVE
Company No.07390387
CategoryPrivate Limited Company
Incorporated28 Sep 2010
Age13 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

NORTHAMPTON CARS LIMITED is an active private limited company with number 07390387. It was incorporated 13 years, 8 months, 7 days ago, on 28 September 2010. The company address is Victory House Victory House, Northampton, NN4 7PA, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 18 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

New address: Victory House 400 Pavilion Drive Northampton NN4 7PA

Old address: 400 Pavilion Drive Brackmills Northampton NN4 7PA England

Change date: 2020-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

Old address: 4 Northumberland Walk Iver SL0 9AW England

Change date: 2020-04-16

New address: 400 Pavilion Drive Brackmills Northampton NN4 7PA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

New address: 4 Northumberland Walk Iver SL0 9AW

Old address: Unit 4, Logistics House 1 Horsley Road Northampton NN2 6LJ England

Change date: 2019-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

New address: Unit 4, Logistics House 1 Horsley Road Northampton NN2 6LJ

Old address: 20 - 30a Abington Street Northampton NN1 2AJ England

Change date: 2017-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2017

Action Date: 29 Apr 2017

Category: Address

Type: AD01

Old address: 1-5 st. James Road Northampton NN5 5HS

New address: 20 - 30a Abington Street Northampton NN1 2AJ

Change date: 2017-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Old address: Spencer House 3 Spencer Parade Northampton NN1 5AA England

Change date: 2014-11-06

New address: 1-5 St. James Road Northampton NN5 5HS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2014

Action Date: 30 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-25

Old address: 3 Spencer Parade 3 Spencer House Northampton NN1 5AA England

New address: Spencer House 3 Spencer Parade Northampton NN1 5AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-24

Old address: 11 Whittlebury Close Northampton NN2 8NH

New address: Spencer House 3 Spencer Parade Northampton NN1 5AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 30 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2012

Action Date: 30 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asif Nawaz

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bushra Asif

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-07

Old address: 3 Spencer House Spencer Parade Northampton Northamptonshire NN1 5AA England

Documents

View document PDF

Incorporation company

Date: 28 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULL FERGUSON FX LTD

45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ

Number:11701187
Status:ACTIVE
Category:Private Limited Company

LE VIEUX COUVENT LTD

19 CHISNALL ROAD,DOVER,CT17 0RH

Number:08203194
Status:ACTIVE
Category:Private Limited Company

MEDICAL WEIGHT LOSS LIMITED

253 PAISLEY ROAD WEST,GLASGOW,G51 1NB

Number:SC539428
Status:ACTIVE
Category:Private Limited Company

ROAD FREIGHT INVESTMENTS LIMITED

FAULKNER HOUSE,ST. ALBANS,AL1 3SE

Number:02185316
Status:ACTIVE
Category:Private Limited Company

THARWA LTD

107 SHERRARD ROAD,LONDON,E7 8DN

Number:10871779
Status:ACTIVE
Category:Private Limited Company

TJX EUROPE BUYING (DEUTSCHLAND) LIMITED

50 CLARENDON ROAD,HERTFORDSHIRE,WD17 1TX

Number:03026299
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source