USED CAR SITES LIMITED
Overview
Company Name | USED CAR SITES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04546950 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of USED CAR SITES LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is USED CAR SITES LIMITED located?
Registered Office Address | Level 3, Plant Basing View RG21 4HG Basingstoke Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of USED CAR SITES LIMITED?
Company Name | From | Until |
---|---|---|
UK CAR SEARCH LIMITED | Sep 27, 2002 | Sep 27, 2002 |
What are the latest accounts for USED CAR SITES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2026 |
Next Accounts Due On | Oct 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for USED CAR SITES LIMITED?
Last Confirmation Statement Made Up To | Jun 21, 2026 |
---|---|
Next Confirmation Statement Due | Jul 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 21, 2025 |
Overdue | No |
What are the latest filings for USED CAR SITES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Jan 31, 2025 | 25 pages | AA | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Aa Corporation Limited as a person with significant control on Nov 01, 2024 | 2 pages | PSC05 | ||
Appointment of Mr Dean Christopher Keeling as a director on Nov 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Joseph Augustus Park as a director on Nov 15, 2024 | 1 pages | TM01 | ||
Appointment of James Hosking as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Briony Jennifer Horvath as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA England to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on Nov 01, 2024 | 1 pages | AD01 | ||
Full accounts made up to Jan 31, 2024 | 24 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 100 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Briony Jennifer Horvath as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Edward Fairclough as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr James Edward Cox as a secretary on Oct 12, 2022 | 2 pages | AP03 | ||
Termination of appointment of Nigel Downing as a secretary on Oct 11, 2022 | 1 pages | TM02 | ||
Full accounts made up to Jan 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Joseph Augustus Park as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Patrick Coughlan as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jan 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of USED CAR SITES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COX, James Edward | Secretary | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | 301120880001 | |||||||
HOSKING, James | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | England | British | Transformation & Home Services Director, Smt | 311238450001 | ||||
KEELING, Dean Christopher | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | United Kingdom | British | Managing Director, Roadside Services | 274993230001 | ||||
DOWNING, Nigel | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | 262423640001 | |||||||
FREE, Catherine Marie | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | 246536470002 | |||||||
HOOSEN, Nadia | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | 255280000001 | |||||||
MILLAR, Mark Falcon | Secretary | Basing View Basingstoke RG21 4EA Hants Fanum House United Kingdom | 244152660001 | |||||||
PRESTON, Darren | Secretary | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | British | Director | 141510700001 | |||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
CLARKE, Martin Andrew, Dr | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | United Kingdom | British | Executive Director | 121053560001 | ||||
COUGHLAN, David Patrick | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | United Kingdom | Irish | Actuary | 181632040001 | ||||
DANGERFIELD, Kevin Jeremy | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | United Kingdom | British | Chief Financial Officer | 117115170004 | ||||
DAVIS, Paul Andrew | Director | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | England | British | Company Director | 141510720001 | ||||
FAIRCLOUGH, James Edward | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | England | British | Chief Executive Officer | 172105960001 | ||||
FROST, James | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | England | British | Chief Innovation Officer | 254039830001 | ||||
HORVATH, Briony Jennifer | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | England | British | Chief Risk Officer | 201857110001 | ||||
LLOYD, Michael Samuel | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | England | British | Commercial Director | 191178840001 | ||||
PARK, Joseph Augustus | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | United Kingdom | British | Managing Director, Insurance | 264394130001 | ||||
PRESTON, Darren | Director | Southend Road IG8 8HD Woodford Green 19-20 Bourne Court Essex United Kingdom | England | British | Director | 141510700002 | ||||
STRICKLAND, Mark William | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire England | United Kingdom | British | Finance Director | 93227250002 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of USED CAR SITES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aa Corporation Limited | Mar 01, 2018 | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Sarah Ann O'Connor | Apr 06, 2016 | CM21 9PP Sawbridgeworth 8 Sun Street Hertfordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0