IN-CAR EMPORIUM LTD.

In Car Emporium In Car Emporium, Bradford, BD2 4ND, West Yorkshire, England
StatusACTIVE
Company No.07602222
CategoryPrivate Limited Company
Incorporated13 Apr 2011
Age13 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

IN-CAR EMPORIUM LTD. is an active private limited company with number 07602222. It was incorporated 13 years, 2 months, 21 days ago, on 13 April 2011. The company address is In Car Emporium In Car Emporium, Bradford, BD2 4ND, West Yorkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-25

Psc name: Mr Harvard Joseph Jefferson

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-25

Officer name: Mr Harvard Joseph Jefferson

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2021

Action Date: 29 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-29

Capital : 103 GBP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

Change date: 2021-05-05

Old address: 25-29 Sandy Way Yeadon Leeds LS19 7EW England

New address: In Car Emporium Idle Road Bradford West Yorkshire BD2 4nd

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-15

Psc name: Mr Joseph Jefferson

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-15

Officer name: Mr Joseph Jefferson

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-15

Psc name: Mr Harvard Joseph Jefferson

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-15

Officer name: Mr Harvard Joseph Jefferson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-15

Old address: Idle Road Garage Undercliffe Bradford BD2 4nd

New address: 25-29 Sandy Way Yeadon Leeds LS19 7EW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Legacy

Date: 15 Sep 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 01/04/2017

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 102 GBP

Documents

View document PDF

Legacy

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Return

Type: CS01

Description: 01/04/17 Statement of Capital gbp 102

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2017

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 101 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harvard Joseph Jefferson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed car emporium LIMITED\certificate issued on 24/06/11

Documents

View document PDF

Change of name notice

Date: 24 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 13 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCHANAN PROPERTY COMPANY LIMITED

603 HELEN STREET,GLASGOW,G51 3AR

Number:SC181413
Status:ACTIVE
Category:Private Limited Company

BUMBLEZEE LIMITED

42A RODMARTON STREET,LONDON,W1U 8BL

Number:07901663
Status:ACTIVE
Category:Private Limited Company

EMERGENCY PHARMACIST LIMITED

40 ST. ANDREWS ROAD,LONDON,W3 7NF

Number:10463100
Status:ACTIVE
Category:Private Limited Company

PATRIZIA TROCOLL HOUSE GP LIMITED

SWATTON BARN,SWINDON,SN4 0EU

Number:10164623
Status:ACTIVE
Category:Private Limited Company

SDB 132 LIMITED

53A BELSIZE LANE,LONDON,NW3 5AU

Number:08833430
Status:ACTIVE
Category:Private Limited Company

SG & MA WYATT LIMITED

11 BOUNDARY BUSINESS PARK WHEATLEY ROAD,OXFORD,OX44 9EJ

Number:05779079
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source