Small Cars Direct LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-10-31 | |
Trade Debtors | £5,863 | +10.01% |
Employees | £3 | +66.66% |
Total assets | £228,404 | +41.60% |
SMALL CARS DIRECT LIMITED
Company type | Private Limited Company, Active |
Company Number | 10430091 |
Record last updated | Tuesday, October 18, 2016 11:50:21 PM UTC |
Official Address | Duells Farm Lyndhurst Road Minstead United Kingdom So437fp Bramshaw Copythorne North And, Bramshaw, Copythorne North And Minstead There are 2 companies registered at this street |
Locality | Bramshaw, Copythorne North And Minstead |
Region | Hampshire, England |
Postal Code | SO437FP |
Sector | Sale of used cars and light motor vehicles |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 17, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%), Trustee Of a Trust With More Than 75% Of Voting Rights, Shareholder (Above 75%) As a Member Of a Firm, Member Of a Firm With More Than 75% Of Voting Rights, Trustee Of a Trust With Right To Appoint And Remove Directors, Member Of a Firm With Right To Appoint And Remove Directors, Member Of a Firm With Significant Influence Or Control and Shareholder (Above 75%) As a Trustee Of a Trust |  |
Registry | Aug 20, 2013 | Second notification of strike-off action in london gazette |  |
Registry | May 7, 2013 | First notification of strike - off in london gazette |  |
Registry | Apr 29, 2013 | Striking off application by a company |  |
Financials | Jul 2, 2012 | Annual accounts |  |
Registry | Jun 21, 2012 | Resignation of one Director |  |
Registry | Jun 7, 2012 | Resignation of one Director (a man) |  |
Registry | Apr 10, 2012 | Annual return |  |
Registry | Apr 9, 2011 | Annual return 6872... |  |
Registry | Mar 11, 2011 | Company name change |  |
Registry | Mar 11, 2011 | Change of name certificate |  |
Registry | Mar 11, 2011 | Notice of change of name nm01 - resolution |  |
Financials | Jan 13, 2011 | Annual accounts |  |
Registry | Oct 29, 2010 | Change of accounting reference date |  |
Registry | May 1, 2010 | Annual return |  |
Registry | Jun 24, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 24, 2009 | Appointment of a man as Director |  |
Registry | Jun 16, 2009 | Appointment of a man as Director 6872... |  |
Registry | Apr 7, 2009 | Appointment of a man as Director |  |