Car Transporter Technical Services Limited

General information

Name:

Car Transporter Technical Services Ltd

Office Address:

9/10 Scirocco Close Moulton Park NN3 6AP Northampton

Number: 04147913

Incorporation date: 2001-01-25

Dissolution date: 2018-10-03

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Car Transporter Technical Services started conducting its business in the year 2001 as a Private Limited Company with reg. no. 04147913. The company's office was located in Northampton at 9/10 Scirocco Close. This Car Transporter Technical Services Limited firm had been offering its services for at least seventeen years. The registered name of this business was changed in 2001 to Car Transporter Technical Services Limited. The firm previous registered name was Cartech Engineering.

The company was managed by 1 director: Ann M. who was maintaining it for 17 years.

Ann M. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Car Transporter Technical Services Limited 2001-02-14
  • Cartech Engineering Limited 2001-01-25

Financial data based on annual reports

Company staff

Ann M.

Role: Secretary

Appointed: 09 February 2001

Latest update: 31 December 2022

Ann M.

Role: Director

Appointed: 26 January 2001

Latest update: 31 December 2022

People with significant control

Ann M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 08 February 2018
Confirmation statement last made up date 25 January 2017
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 4 June 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 11 March 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20 February 2017
Annual Accounts 14 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 14 May 2013
Annual Accounts 27 March 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
New registered office address 9/10 Scirocco Close Moulton Park Northampton NN3 6AP. Change occurred on August 3, 2017. Company's previous address: 13 Forest Glade Kettering Northamptonshire NN16 9SP. (AD01)
filed on: 3rd, August 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

63 Broad Green

Post code:

NN8 4LQ

City / Town:

Wellingborough

HQ address,
2013

Address:

63 Broad Green

Post code:

NN8 4LQ

City / Town:

Wellingborough

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Similar companies nearby

Closest companies