USED CAR SITES LIMITED - BASINGSTOKE
Company Profile | Company Filings |
Overview
USED CAR SITES LIMITED is a Private Limited Company from BASINGSTOKE ENGLAND and has the status: Active.
USED CAR SITES LIMITED was incorporated 21 years ago on 27/09/2002 and has the registered number: 04546950. The accounts status is FULL and accounts are next due on 31/10/2024.
USED CAR SITES LIMITED was incorporated 21 years ago on 27/09/2002 and has the registered number: 04546950. The accounts status is FULL and accounts are next due on 31/10/2024.
USED CAR SITES LIMITED - BASINGSTOKE
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
FANUM HOUSE
BASINGSTOKE
HAMPSHIRE
RG21 4EA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSEPH AUGUSTUS PARK | Dec 1970 | British | Director | 2022-04-01 | CURRENT |
MR JAMES EDWARD COX | Secretary | 2022-10-12 | CURRENT | ||
MS BRIONY JENNIFER HORVATH | May 1979 | British | Director | 2023-01-01 | CURRENT |
MR JAMES FROST | Dec 1971 | British | Director | 2018-12-13 UNTIL 2019-09-10 | RESIGNED |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2002-09-27 UNTIL 2002-09-27 | RESIGNED | ||
MR NIGEL DOWNING | Secretary | 2019-09-10 UNTIL 2022-10-11 | RESIGNED | ||
MISS CATHERINE MARIE FREE | Secretary | 2018-04-17 UNTIL 2019-01-30 | RESIGNED | ||
MS NADIA HOOSEN | Secretary | 2019-01-30 UNTIL 2019-08-01 | RESIGNED | ||
MR MARK FALCON MILLAR | Secretary | 2018-03-01 UNTIL 2018-04-17 | RESIGNED | ||
MR JAMES EDWARD FAIRCLOUGH | May 1976 | British | Director | 2018-06-27 UNTIL 2022-12-31 | RESIGNED |
MR DARREN PRESTON | Dec 1974 | British | Secretary | 2002-09-27 UNTIL 2018-03-01 | RESIGNED |
MARK STRICKLAND | Feb 1962 | British | Director | 2019-09-10 UNTIL 2020-02-13 | RESIGNED |
MR DARREN PRESTON | Dec 1974 | British | Director | 2002-09-27 UNTIL 2020-01-03 | RESIGNED |
DR MARTIN ANDREW CLARKE | Nov 1955 | British | Director | 2018-03-01 UNTIL 2018-12-13 | RESIGNED |
MR PAUL DAVIS | Apr 1966 | British | Director | 2002-09-27 UNTIL 2020-01-10 | RESIGNED |
MR MICHAEL SAMUEL LLOYD | Feb 1978 | British | Director | 2018-03-01 UNTIL 2018-06-08 | RESIGNED |
MR KEVIN JEREMY DANGERFIELD | Jan 1967 | British | Director | 2020-02-13 UNTIL 2020-07-07 | RESIGNED |
DAVID PATRICK COUGHLAN | Mar 1972 | Irish | Director | 2020-07-07 UNTIL 2022-03-15 | RESIGNED |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2002-09-27 UNTIL 2002-09-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aa Corporation Limited | 2018-03-01 | Basingstoke Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mrs Sarah Ann O'Connor | 2016-04-06 - 2018-03-01 | 9/1970 | Sawbridgeworth Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Used Car Sites Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-26 | 30-09-2017 | £1,824,664 Cash £1,324,126 equity |
Used Car Sites Limited - Abbreviated accounts 16.3 | 2017-07-01 | 30-09-2016 | £1,867,458 Cash £1,190,417 equity |
Used Car Sites Limited - Abbreviated accounts 16.1 | 2016-06-30 | 30-09-2015 | £1,481,619 Cash £493,053 equity |
Used Car Sites Limited - Limited company - abbreviated - 11.6 | 2015-06-23 | 30-09-2014 | £537,116 Cash £428,340 equity |