COMPLETE AUTOMOTIVE SOLUTIONS LIMITED

COMPLETE AUTOMOTIVE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMPLETE AUTOMOTIVE SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05302535
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMPLETE AUTOMOTIVE SOLUTIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COMPLETE AUTOMOTIVE SOLUTIONS LIMITED located?

    Registered Office Address
    Central House Leeds Road
    Rothwell
    LS26 0JE Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMPLETE AUTOMOTIVE SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for COMPLETE AUTOMOTIVE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 02, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 02, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Termination of appointment of Michael Buxton as a director on Feb 14, 2020

    1 pagesTM01

    Termination of appointment of Michael Buxton as a secretary on Feb 14, 2020

    1 pagesTM02

    Appointment of Mr Darren Paul Mornin as a director on Feb 14, 2020

    2 pagesAP01

    Confirmation statement made on Dec 02, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 02, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Termination of appointment of John Ernest Bailey as a director on Jun 14, 2018

    1 pagesTM01

    Confirmation statement made on Dec 02, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Dec 02, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return made up to Dec 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Dec 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Who are the officers of COMPLETE AUTOMOTIVE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORNIN, Darren Paul
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    Director
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    EnglandBritish245586800001
    ADDISON, Neil
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    Secretary
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    British149019420001
    BUXTON, Michael
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    Secretary
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    British168278140001
    CLEVERLY, Jayne Marie
    Roughton House
    Candwr Lane, Ponthir
    NP18 1HU Torfaen
    Secretary
    Roughton House
    Candwr Lane, Ponthir
    NP18 1HU Torfaen
    British101763020001
    HUBBLE, Nick
    127 Annandale Road
    SE10 0JY London
    Secretary
    127 Annandale Road
    SE10 0JY London
    British117600660001
    SALLAS, Frances Louise
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    Secretary
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    British156284070001
    BAILEY, John Ernest
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    United Kingdom
    Director
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    United Kingdom
    EnglandBritish58618220006
    BARNES, Alex Andrew
    Ty Briallen
    Star Rd, Penperlleni
    NP4 0AJ Pontypool
    Director
    Ty Briallen
    Star Rd, Penperlleni
    NP4 0AJ Pontypool
    British101763000001
    BLACK, Adrian John
    9 Lady Place
    Sutton Courtenay
    OX14 4FB Abingdon
    Oxfordshire
    Director
    9 Lady Place
    Sutton Courtenay
    OX14 4FB Abingdon
    Oxfordshire
    United KingdomBritish76497100001
    BUXTON, Michael
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    United Kingdom
    Director
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    United Kingdom
    EnglandBritish50504580006
    CHOTAI, Nikesh Pravin
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    EnglandBritish127687280003
    CLEVERLY, Paul David
    6 Picton Walk
    Celtic Horizon
    NP10 8GR Newport
    Director
    6 Picton Walk
    Celtic Horizon
    NP10 8GR Newport
    British101763010001
    DUCK, Stephen Richard
    2 Green Acres
    Penistone
    S36 6DB Sheffield
    Director
    2 Green Acres
    Penistone
    S36 6DB Sheffield
    EnglandBritish57178480003
    DYSON, Andrew
    10 Vincent Close
    KT10 8AW Esher
    Surrey
    Director
    10 Vincent Close
    KT10 8AW Esher
    Surrey
    Great BritainBritish117600450001
    HOBSON, Garry
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    EnglandBritish96262330001
    MAHON-DALY, Leif Patrick Sean
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United KingdomBritish55277580002
    REVELL, Alan John
    Akeman Street
    Combe
    OX29 8NZ Witney
    The Old House
    Oxfordshire
    Director
    Akeman Street
    Combe
    OX29 8NZ Witney
    The Old House
    Oxfordshire
    EnglandBritish136878790001
    TITUS, Richard David
    77 Beak Street
    W1F 9DB London
    Suite 143
    Director
    77 Beak Street
    W1F 9DB London
    Suite 143
    United KingdomBritish114445520003

    Who are the persons with significant control of COMPLETE AUTOMOTIVE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cox Automotive Retail Solutions Limited
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    England
    Apr 06, 2016
    Leeds Road
    Rothwell
    LS26 0JE Leeds
    Central House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02838588
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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