ACCEPTED CAR CREDIT LIMITED
BRADFORD BROOMCO (2914) LIMITED

Hellopages » West Yorkshire » Bradford » BD1 2SU

Company number 04417055
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address NO. 1, GODWIN STREET, BRADFORD, WEST YORKSHIRE, BD1 2SU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 2 . The most likely internet sites of ACCEPTED CAR CREDIT LIMITED are www.acceptedcarcredit.co.uk, and www.accepted-car-credit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Accepted Car Credit Limited is a Private Limited Company. The company registration number is 04417055. Accepted Car Credit Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Accepted Car Credit Limited is No 1 Godwin Street Bradford West Yorkshire Bd1 2su. . VERSLUYS, Emma Gayle is a Secretary of the company. MULLEN, Kenneth John is a Director of the company. VERSLUYS, Emma Gayle is a Director of the company. Secretary MARSHALL SMITH, Rosamond Joy has been resigned. Secretary MEYRICK, Stephen John has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director FARBRIDGE, Caroline Louise has been resigned. Director MARSHALL SMITH, Rosamond Joy has been resigned. Director NEWBY, Leonard John has been resigned. Director PRINCE, Joseph Michael has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VERSLUYS, Emma Gayle
Appointed Date: 17 January 2005

Director
MULLEN, Kenneth John
Appointed Date: 16 July 2007
66 years old

Director
VERSLUYS, Emma Gayle
Appointed Date: 17 January 2005
49 years old

Resigned Directors

Secretary
MARSHALL SMITH, Rosamond Joy
Resigned: 17 January 2005
Appointed Date: 18 December 2002

Secretary
MEYRICK, Stephen John
Resigned: 17 December 2002
Appointed Date: 24 October 2002

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 24 October 2002
Appointed Date: 15 April 2002

Nominee Director
DLA NOMINEES LIMITED
Resigned: 24 October 2002
Appointed Date: 15 April 2002

Director
FARBRIDGE, Caroline Louise
Resigned: 31 December 2004
Appointed Date: 18 December 2002
58 years old

Director
MARSHALL SMITH, Rosamond Joy
Resigned: 16 July 2007
Appointed Date: 18 December 2002
66 years old

Director
NEWBY, Leonard John
Resigned: 17 December 2002
Appointed Date: 24 October 2002
74 years old

Director
PRINCE, Joseph Michael
Resigned: 17 December 2002
Appointed Date: 24 October 2002
76 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 24 October 2002
Appointed Date: 15 April 2002

Persons With Significant Control

Yes Car Credit Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACCEPTED CAR CREDIT LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
04 May 2016
Accounts for a dormant company made up to 31 December 2015
06 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

24 Apr 2015
Director's details changed for Miss Emma Gayle Versluys on 17 April 2015
19 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 59 more events
30 Oct 2002
New secretary appointed
30 Oct 2002
New director appointed
30 Oct 2002
New director appointed
28 Oct 2002
Company name changed broomco (2914) LIMITED\certificate issued on 28/10/02
15 Apr 2002
Incorporation