Discount Car Spares Limited

General information

Name:

Discount Car Spares Ltd

Office Address:

Matrix House Basing View RG21 4DZ Basingstoke

Number: 04723113

Incorporation date: 2003-04-04

Dissolution date: 2022-04-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Discount Car Spares began its business in 2003 as a Private Limited Company under the ID 04723113. The company's head office was located in Basingstoke at Matrix House. The Discount Car Spares Limited firm had been on the market for at least 19 years. The name of the company was changed in 2003 to Discount Car Spares Limited. This business former name was Car Discount Spares.

The following business was supervised by an individual director: John C. who was in charge of it from 2018/05/29 to dissolution date on 2022/04/05.

The companies with significant control over this firm were: Alliance Automotive Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birmingham at Colmore Square, B4 6AA and was registered as a PSC under the reg no 03430230.

  • Previous company's names
  • Discount Car Spares Limited 2003-04-16
  • Car Discount Spares Limited 2003-04-04

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 29 May 2018

Latest update: 24 April 2024

People with significant control

Alliance Automotive Uk Limited
Address: One Colmore Square, Birmingham, B4 6AA, England
Legal authority England
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies In England
Registration number 03430230
Notified on 29 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John S.
Notified on 6 April 2016
Ceased on 29 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert H.
Notified on 6 April 2016
Ceased on 29 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 18 April 2022
Confirmation statement last made up date 04 April 2021
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 9 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting reference period shortened from Sun, 31st Mar 2019 to Mon, 31st Dec 2018 (AA01)
filed on: 17th, September 2018
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
19
Company Age

Closest Companies - by postcode