CAR SALES MOTOR COMPANY LTD

49 Kidderminster Road, Bromsgrove, B61 7LA, England
StatusACTIVE
Company No.08340583
CategoryPrivate Limited Company
Incorporated24 Dec 2012
Age11 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

CAR SALES MOTOR COMPANY LTD is an active private limited company with number 08340583. It was incorporated 11 years, 4 months, 24 days ago, on 24 December 2012. The company address is 49 Kidderminster Road, Bromsgrove, B61 7LA, England.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Baiz Mahmood

Change date: 2024-02-01

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-01

Psc name: Mr Mohammed Baiz Mahmood

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Surbjit Singh Rai

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sunil Parkash

Termination date: 2024-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-01

Psc name: Tarvinder Singh Virk

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-01

Psc name: Surbjit Singh Rai

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-01

Psc name: Sunil Prakash

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Biaz Mahmood

Appointment date: 2024-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-01

Psc name: Mohammed Biaz Mahmood

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 24 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tarvinder Singh Virk

Termination date: 2023-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 24 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-25

Psc name: Mr Tarvinder Singh Virk

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-25

Psc name: Mr Surbjit Singh Rai

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-25

Psc name: Sunil Prakash

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-25

Psc name: Tarvinder Singh Virk

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sunil Prakash

Notification date: 2021-02-25

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-02

Officer name: Mr Surbjit Singh Rai

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-02

Officer name: Mr Sunil Parkash

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Tarvinder Singh Virk

Change date: 2021-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Old address: 139 Reddal Hill Road Cradley Heath Birmingham West Midlands B64 5JL

New address: 49 Kidderminster Road Bromsgrove B61 7LA

Change date: 2021-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2020

Action Date: 11 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083405830001

Charge creation date: 2020-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AAMD

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sunil Parkash

Change date: 2018-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2017

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Incorporation company

Date: 24 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOWER DAWES LIMITED

17 DEFOE PARADE,CHADWELL ST MARY,RM16 4QR

Number:05103775
Status:ACTIVE
Category:Private Limited Company

JAKES ALE HOUSE LIMITED

27 COMPSTALL ROAD,STOCKPORT,SK6 4BT

Number:10503627
Status:ACTIVE
Category:Private Limited Company

LONDON GOLDEN HERBAL MEDICINE LIMITED

C/O SINCLAIR BUSINESS SERVICES,LONDON,WC2B 6AA

Number:11507579
Status:ACTIVE
Category:Private Limited Company

ROBERT DUNSTAN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08005756
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOFTWARE SCOTLAND LIMITED

4 MILLCRAIG FARM,ROSS SHIRE,IV17 0YA

Number:SC142706
Status:ACTIVE
Category:Private Limited Company

SPM GROUP LTD

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:10058348
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