MERSEA CARS LIMITED

The Old Forge The Old Forge, Colchester, CO1 2TP, England
StatusACTIVE
Company No.08871774
CategoryPrivate Limited Company
Incorporated31 Jan 2014
Age10 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

MERSEA CARS LIMITED is an active private limited company with number 08871774. It was incorporated 10 years, 3 months, 21 days ago, on 31 January 2014. The company address is The Old Forge The Old Forge, Colchester, CO1 2TP, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joe Butler

Termination date: 2022-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Alan Clayton

Notification date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joe Butler

Cessation date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-19

Officer name: Mr Alan Peter Clayton

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-21

Officer name: Mr Joe Butler

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-13

Officer name: Joe Butler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

New address: The Old Forge East Street Colchester CO1 2TP

Old address: Unit 6 Haycocks Lane West Mersea Colchester CO5 8SS

Change date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: Mr Peter Alan Clayton

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 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: 06 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 15 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 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: 10 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 31 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPPELL CONSTRUCTION SERVICES LIMITED

2 MASON DRIVE,STAMFORD,PE9 1FD

Number:10083933
Status:ACTIVE
Category:Private Limited Company

DOWNS & CO EIGHT LIMITED

GENESIS HOUSE 1 & 2 THE GRANGE,WESTERHAM,TN16 1AH

Number:08104663
Status:ACTIVE
Category:Private Limited Company

JCS FLOORING LIMITED

2 - 4 ENTERPRISE HOUSE,BANGOR,BT19 7QT

Number:NI626821
Status:ACTIVE
Category:Private Limited Company

LENIE BOYA LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10957397
Status:ACTIVE
Category:Private Limited Company

NOBLE AND ASSOCIATES LTD

BENCROFT DASSELS,WARE,SG11 2RW

Number:07051595
Status:ACTIVE
Category:Private Limited Company

PRIGENT MEUBLES LIMITED

CARY CHAMBERS 1 PALK STREET,DEVON,TQ2 5EL

Number:03971756
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