General information

Name:

Car Exchange Ltd

Office Address:

17 Alvaston Business Park Middlewich Road CW5 6PF Nantwich

Number: 02032735

Incorporation date: 1986-07-01

Dissolution date: 2021-04-27

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Car Exchange started conducting its business in 1986 as a Private Limited Company with reg. no. 02032735. The company's headquarters was located in Nantwich at 17 Alvaston Business Park. This particular Car Exchange Limited firm had been offering its services for thirty five years.

Within the following company, the majority of director's obligations have so far been done by John S., Mark S. and Paul S.. Out of these three individuals, John S. had been with the company for the longest time, having been a member of the Management Board for 30 years.

Executives who had control over this firm were as follows: Paul S. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. John S. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights. Mark S. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John S.

Role: Secretary

Latest update: 15 May 2023

John S.

Role: Director

Appointed: 16 July 1991

Latest update: 15 May 2023

Mark S.

Role: Director

Appointed: 16 July 1991

Latest update: 15 May 2023

Paul S.

Role: Director

Appointed: 16 July 1991

Latest update: 15 May 2023

People with significant control

Paul S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
John S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Mark S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 26 September 2020
Confirmation statement last made up date 15 August 2019
Annual Accounts 30 October 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 30 October 2013
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 2 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019 (AA)
filed on: 6th, January 2020
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
34
Company Age

Closest Companies - by postcode