Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOSTALGIA CARS UK LIMITED
Company Information for

NOSTALGIA CARS UK LIMITED

BRUNEL HOUSE, BINDON ROAD, TAUNTON, TA2 6BJ,
Company Registration Number
03710309
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nostalgia Cars Uk Ltd
NOSTALGIA CARS UK LIMITED was founded on 1999-02-09 and has its registered office in Taunton. The organisation's status is listed as "Active - Proposal to Strike off". Nostalgia Cars Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NOSTALGIA CARS UK LIMITED
 
Legal Registered Office
BRUNEL HOUSE
BINDON ROAD
TAUNTON
TA2 6BJ
Other companies in TA3
 
Filing Information
Company Number 03710309
Company ID Number 03710309
Date formed 1999-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB741895601  
Last Datalog update: 2021-08-06 15:50:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOSTALGIA CARS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NOSTALGIA CARS UK LIMITED

Current Directors
Officer Role Date Appointed
HEATHER AMBROSE
Director 2011-10-20
MATTHEW WILLIAM AMBROSE
Director 2017-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER AMBROSE
Company Secretary 2011-10-20 2016-12-06
MATTHEW WILLIAM AMBROSE
Director 2011-10-20 2016-12-06
SIMON PETER DAVIS
Company Secretary 2006-04-28 2011-10-20
CHRISTOPHER DAVID BOYER
Director 1999-02-09 2011-10-20
SIMON PETER DAVIS
Director 1999-02-09 2011-10-20
MALCOLM JOHN ROLFE
Company Secretary 1999-02-09 2006-04-28
MALCOLM JOHN ROLFE
Director 1999-02-09 2006-04-28
LESLEY ANNE CHICK
Nominated Secretary 1999-02-09 1999-02-09
DIANA ELIZABETH REDDING
Nominated Director 1999-02-09 1999-02-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-07-27SOAS(A)Voluntary dissolution strike-off suspended
2021-07-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-01DS01Application to strike the company off the register
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM AMBROSE
2021-03-25AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/20 FROM Unit 10 & 11 Creech Mills Industrial Estate Creech St Michael Taunton Somerset TA3 5PX
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-01-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-12-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM AMBROSE
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 300
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM AMBROSE
2016-12-06TM02Termination of appointment of Heather Ambrose on 2016-12-06
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 300
2016-03-23AR0109/02/16 ANNUAL RETURN FULL LIST
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM AMBROSE / 26/10/2015
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER AMBROSE / 26/10/2015
2015-10-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS HEATHER AMBROSE on 2015-10-26
2015-10-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-20AR0109/02/15 ANNUAL RETURN FULL LIST
2014-09-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-05AR0109/02/14 ANNUAL RETURN FULL LIST
2013-08-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0109/02/13 ANNUAL RETURN FULL LIST
2012-09-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31CH01Director's details changed for Mr Matthew William Ambrose on 2012-05-31
2012-02-16AR0109/02/12 ANNUAL RETURN FULL LIST
2011-12-06AP03Appointment of Mrs Heather Ambrose as company secretary
2011-12-06AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM AMBROSE
2011-12-06AP01DIRECTOR APPOINTED MRS HEATHER AMBROSE
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOYER
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY SIMON DAVIS
2011-09-28AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-21AR0109/02/11 FULL LIST
2010-09-20AA30/04/10 TOTAL EXEMPTION FULL
2010-04-23AR0109/02/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER DAVIS / 09/02/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BOYER / 09/02/2010
2009-10-07AA30/04/09 TOTAL EXEMPTION FULL
2009-02-12363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-09-19AA30/04/08 TOTAL EXEMPTION FULL
2008-02-11363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-02-28363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: RIVERSIDE BATHPOOL TAUNTON SOMERSET TA1 2DX
2006-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-17288aNEW SECRETARY APPOINTED
2006-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-17363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-02-09363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-02-21363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-05-09363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-05-09287REGISTERED OFFICE CHANGED ON 09/05/02 FROM: RICHMOND HOUSE 14 HEALYS MEADOW COTFORD ST. LUKE TAUNTON SOMERSET TA4 1PB
2002-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-03287REGISTERED OFFICE CHANGED ON 03/05/02 FROM: RICHMOND LODGE SMEATHARPE HONITON DEVON EX14 9RF
2001-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-29363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-07363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
2000-03-02225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00
1999-10-1388(2)RAD 20/03/99--------- £ SI 299@1=299 £ IC 1/300
1999-02-24288bSECRETARY RESIGNED
1999-02-24288aNEW DIRECTOR APPOINTED
1999-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-24288bDIRECTOR RESIGNED
1999-02-24287REGISTERED OFFICE CHANGED ON 24/02/99 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE WINSCOMBE AVON BS25 1LZ
1999-02-24288aNEW DIRECTOR APPOINTED
1999-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
291 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to NOSTALGIA CARS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOSTALGIA CARS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NOSTALGIA CARS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 29100 - Manufacture of motor vehicles

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOSTALGIA CARS UK LIMITED

Intangible Assets
Patents
We have not found any records of NOSTALGIA CARS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOSTALGIA CARS UK LIMITED
Trademarks
We have not found any records of NOSTALGIA CARS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOSTALGIA CARS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29100 - Manufacture of motor vehicles) as NOSTALGIA CARS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NOSTALGIA CARS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NOSTALGIA CARS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0184731019Electronic assemblies of typewriters of heading 8469, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOSTALGIA CARS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOSTALGIA CARS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1