Company Information for SWANSEA CAR CARE LIMITED
1-24 PENTRE CHWYTH ROAD, SWANSEA, SA1 7AA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SWANSEA CAR CARE LIMITED | |
Legal Registered Office | |
1-24 PENTRE CHWYTH ROAD SWANSEA SA1 7AA Other companies in SA1 | |
Company Number | 06918930 | |
---|---|---|
Company ID Number | 06918930 | |
Date formed | 2009-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-11-30 | |
Account next due | 2018-08-31 | |
Latest return | 2016-05-29 | |
Return next due | 2017-06-12 | |
Type of accounts | MICRO |
Last Datalog update: | 2017-10-22 00:04:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AHMET KOZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLCAY GULSIN |
Company Secretary | ||
OLCAY GULSIN |
Director | ||
QA REGISTRARS LIMITED |
Company Secretary | ||
GRAHAM MICHAEL COWAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
AA01 | Previous accounting period shortened from 31/05/17 TO 30/11/16 | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/05/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR AHMET KOZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLCAY GULSIN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY OLCAY GULSIN | |
AR01 | 29/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Olcay Gulsin on 2010-05-20 | |
287 | Registered office changed on 06/06/2009 from 1-24 pentrechwyth road pentrechwyth swansea SA1 7AA | |
288a | SECRETARY APPOINTED OLCAY GULSIN | |
288a | DIRECTOR APPOINTED OLCAY GULSIN | |
RES01 | ALTER MEMORANDUM 29/05/2009 | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-09-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45320 - Retail trade of motor vehicle parts and accessories
Creditors Due After One Year | 2012-06-01 | £ 3,000 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 176 |
Taxation Social Security Due Within One Year | 2012-06-01 | £ 176 |
Creditors and other liabilities
|
|
|
|
|
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 SWANSEA CAR CARE LIMITED
Called Up Share Capital | 2012-06-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 1,914 |
Current Assets | 2012-06-01 | £ 3,664 |
Shareholder Funds | 2012-06-01 | £ 488 |
Stocks Inventory | 2012-06-01 | £ 1,750 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as SWANSEA CAR CARE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SWANSEA CAR CARE LIMITED | Event Date | 2014-09-23 |
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. |