COMPLETE AUTOMOTIVE SOLUTIONS LIMITED
Overview
| Company Name | COMPLETE AUTOMOTIVE SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05302535 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for COMPLETE AUTOMOTIVE SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for COMPLETE AUTOMOTIVE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 02, 2022 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Termination of appointment of Michael Buxton as a director on Feb 14, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Buxton as a secretary on Feb 14, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Darren Paul Mornin as a director on Feb 14, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of John Ernest Bailey as a director on Jun 14, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Dec 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Who are the officers of COMPLETE AUTOMOTIVE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORNIN, Darren Paul | Director | Leeds Road Rothwell LS26 0JE Leeds Central House | England | British | 245586800001 | |||||
| ADDISON, Neil | Secretary | 2 Derry Street Kensington W8 5TT London Northcliffe House | British | 149019420001 | ||||||
| BUXTON, Michael | Secretary | Leeds Road Rothwell LS26 0JE Leeds Central House | British | 168278140001 | ||||||
| CLEVERLY, Jayne Marie | Secretary | Roughton House Candwr Lane, Ponthir NP18 1HU Torfaen | British | 101763020001 | ||||||
| HUBBLE, Nick | Secretary | 127 Annandale Road SE10 0JY London | British | 117600660001 | ||||||
| SALLAS, Frances Louise | Secretary | Leeds Road Rothwell LS26 0JE Leeds Central House | British | 156284070001 | ||||||
| BAILEY, John Ernest | Director | Leeds Road Rothwell LS26 0JE Leeds Central House United Kingdom | England | British | 58618220006 | |||||
| BARNES, Alex Andrew | Director | Ty Briallen Star Rd, Penperlleni NP4 0AJ Pontypool | British | 101763000001 | ||||||
| BLACK, Adrian John | Director | 9 Lady Place Sutton Courtenay OX14 4FB Abingdon Oxfordshire | United Kingdom | British | 76497100001 | |||||
| BUXTON, Michael | Director | Leeds Road Rothwell LS26 0JE Leeds Central House United Kingdom | England | British | 50504580006 | |||||
| CHOTAI, Nikesh Pravin | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House | England | British | 127687280003 | |||||
| CLEVERLY, Paul David | Director | 6 Picton Walk Celtic Horizon NP10 8GR Newport | British | 101763010001 | ||||||
| DUCK, Stephen Richard | Director | 2 Green Acres Penistone S36 6DB Sheffield | England | British | 57178480003 | |||||
| DYSON, Andrew | Director | 10 Vincent Close KT10 8AW Esher Surrey | Great Britain | British | 117600450001 | |||||
| HOBSON, Garry | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House | England | British | 96262330001 | |||||
| MAHON-DALY, Leif Patrick Sean | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London | United Kingdom | British | 55277580002 | |||||
| REVELL, Alan John | Director | Akeman Street Combe OX29 8NZ Witney The Old House Oxfordshire | England | British | 136878790001 | |||||
| TITUS, Richard David | Director | 77 Beak Street W1F 9DB London Suite 143 | United Kingdom | British | 114445520003 |
Who are the persons with significant control of COMPLETE AUTOMOTIVE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cox Automotive Retail Solutions Limited | Apr 06, 2016 | Leeds Road Rothwell LS26 0JE Leeds Central House England | No | ||||||||||
| |||||||||||||
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