Spellbound Cars Limited

General information

Name:

Spellbound Cars Ltd

Office Address:

Fortus Recovery Limited Grove House SO14 3TJ Ocean Village

Number: 07474683

Incorporation date: 2010-12-21

Dissolution date: 2022-10-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 marks the launching of Spellbound Cars Limited, the company that was situated at Fortus Recovery Limited, Grove House, Ocean Village. The company was established on December 21, 2010. The company's Companies House Registration Number was 07474683 and its area code was SO14 3TJ. The firm had existed on the British market for twelve years up until October 14, 2022.

Michel E. was the following enterprise's director, assigned to lead the company fourteen years ago.

The companies that controlled this firm were as follows: Mamex Investments Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Nr Guildford at Pirbright Road, Normandy, GU3 2DX, Surrey and was registered as a PSC under the registration number 5406489.

Financial data based on annual reports

Company staff

Michel E.

Role: Director

Appointed: 21 December 2010

Latest update: 27 June 2022

People with significant control

Mamex Investments Limited
Address: Unit 1c, Henley Business Park Pirbright Road, Normandy, Nr Guildford, Surrey, GU3 2DX, England
Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 5406489
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 03 January 2019
Confirmation statement last made up date 20 December 2017
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
New registered office address Grove House Meridians Cross Ocean Village Southampton SO14 3TJ. Change occurred on Thursday 1st July 2021. Company's previous address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA. (AD01)
filed on: 1st, July 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
11
Company Age

Closest Companies - by postcode