-
CAR TRANSPLANTS RECYCLING LIMITED - Car Transplants Chester Road, Hurleston, Nantwich, CW5 6BU, United Kingdom
Company Information
- Company registration number
- 08987321
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Car Transplants Chester Road
- Hurleston
- Nantwich
- CW5 6BU Car Transplants Chester Road, Hurleston, Nantwich, CW5 6BU UK
Management
- Managing Directors
- HARCOURT, David John
- MARTIN, Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-09
- Age Of Company 2014-04-09 10 years
- SIC/NACE
- 38320
Ownership
- Beneficial Owners
- -
- -
- -
- -
- Car Transplants (Holdings) Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CAR TRANSPLANTS PARTNERSHIP LIMITED
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-28
- Annual Return
- Due Date: 2021-04-23
- Last Date: 2020-04-09
-
CAR TRANSPLANTS RECYCLING LIMITED Company Description
- CAR TRANSPLANTS RECYCLING LIMITED is a ltd registered in United Kingdom with the Company reg no 08987321. Its current trading status is "live". It was registered 2014-04-09. It was previously called CAR TRANSPLANTS PARTNERSHIP LIMITED. It has declared SIC or NACE codes as "38320". It has 2 directors It can be contacted at Car Transplants Chester Road .
Get CAR TRANSPLANTS RECYCLING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Car Transplants Recycling Limited - Car Transplants Chester Road, Hurleston, Nantwich, CW5 6BU, United Kingdom
- 2014-04-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CAR TRANSPLANTS RECYCLING LIMITED 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 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-25) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-27) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-29) - CS01
-
change-account-reference-date-company-previous-extended (2019-04-02) - AA01
-
appoint-person-director-company-with-name-date (2019-03-12) - AP01
-
notification-of-a-person-with-significant-control (2019-03-11) - PSC02
-
cessation-of-a-person-with-significant-control (2019-03-11) - PSC07
-
appoint-person-director-company-with-name-date (2019-03-11) - AP01
-
mortgage-satisfy-charge-full (2019-03-11) - MR04
-
accounts-with-accounts-type-dormant (2019-11-29) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-07-30) - AA
-
confirmation-statement-with-no-updates (2018-04-20) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-19) - CS01
-
accounts-with-accounts-type-small (2017-08-07) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-07-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-22) - AR01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-10-20) - CERTNM
-
change-account-reference-date-company-current-shortened (2015-10-14) - AA01
-
accounts-with-accounts-type-dormant (2015-10-12) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-15) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-04-17) - TM01
-
appoint-person-director-company-with-name-date (2014-11-03) - AP01
-
appoint-person-director-company-with-name-date (2014-11-12) - AP01
-
termination-director-company-with-name-termination-date (2014-12-10) - TM01
-
incorporation-company (2014-04-09) - NEWINC