General information

Name:

Seven Day Cars Ltd

Office Address:

The Maltings East Tyndall Street CF24 5EZ Cardiff

Number: 06493244

Incorporation date: 2008-02-05

Dissolution date: 2020-02-05

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Seven Day Cars started its operations in the year 2008 as a Private Limited Company with reg. no. 06493244. This firm's head office was based in Cardiff at The Maltings. This particular Seven Day Cars Limited company had been on the market for at least twelve years.

This specific business was supervised by an individual managing director: Michael H. who was controlling it for ten years.

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

Financial data based on annual reports

Company staff

Stephen R.

Role: Secretary

Appointed: 01 July 2010

Latest update: 4 May 2023

Michael H.

Role: Director

Appointed: 01 July 2010

Latest update: 4 May 2023

People with significant control

Michael H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 19 February 2019
Confirmation statement last made up date 05 February 2018
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 4 June 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 February 2016
Annual Accounts 19 June 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 19 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 26 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 March 2013
Annual Accounts 7 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 7 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, February 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

25 The Ferns Quakers Yard

Post code:

CF46 5LQ

City / Town:

Treharris

HQ address,
2013

Address:

25 The Ferns Quakers Yard

Post code:

CF46 5LQ

City / Town:

Treharris

HQ address,
2014

Address:

25 The Ferns Quakers Yard

Post code:

CF46 5LQ

City / Town:

Treharris

HQ address,
2015

Address:

25 The Ferns Quakers Yard

Post code:

CF46 5LQ

City / Town:

Treharris

HQ address,
2016

Address:

Nidum House Neath Abbey

Post code:

SA10 7DS

City / Town:

Neath

Accountant/Auditor,
2015 - 2014

Name:

South Wales Accountancy & Taxation Limited

Address:

25 Rectory Close Sarn

Post code:

CF32 9QB

City / Town:

Bridgend

Accountant/Auditor,
2012 - 2013

Name:

South Wales Accountancy & Taxation Limited

Address:

90 Davis Avenue Bryncethin

Post code:

CF32 9JL

City / Town:

Bridgend

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
12
Company Age

Closest Companies - by postcode