CITY VEHICLE CONTRACTS LIMITED
CARDIFF EMPLOYEE CARS LIMITED

Hellopages » Cardiff » Cardiff » CF14 5GP

Company number 04700790
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address 7 LAMBOURNE CRESCENT, LLANISHEN, CARDIFF, WALES, CF14 5GP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Registered office address changed from 5 Purbeck House Lambourne Crescent Llanishen Cardiff CF14 5GJ Wales to 7 Lambourne Crescent Llanishen Cardiff CF14 5GP on 31 October 2016. The most likely internet sites of CITY VEHICLE CONTRACTS LIMITED are www.cityvehiclecontracts.co.uk, and www.city-vehicle-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Cardiff Queen Street Rail Station is 2.9 miles; to Cardiff Central Rail Station is 3.2 miles; to Barry Docks Rail Station is 8.8 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Vehicle Contracts Limited is a Private Limited Company. The company registration number is 04700790. City Vehicle Contracts Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of City Vehicle Contracts Limited is 7 Lambourne Crescent Llanishen Cardiff Wales Cf14 5gp. . BISHOP, David Mark is a Director of the company. BURGESS, Simon David is a Director of the company. Secretary NUTTALL, William Eric has been resigned. Director NUTTALL, Rita has been resigned. Director NUTTALL, William Eric has been resigned. Director WEBB, Derek Nicholas has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
BISHOP, David Mark
Appointed Date: 14 February 2013
61 years old

Director
BURGESS, Simon David
Appointed Date: 21 March 2003
65 years old

Resigned Directors

Secretary
NUTTALL, William Eric
Resigned: 31 December 2011
Appointed Date: 18 March 2003

Director
NUTTALL, Rita
Resigned: 22 June 2004
Appointed Date: 18 March 2003
75 years old

Director
NUTTALL, William Eric
Resigned: 31 December 2011
Appointed Date: 18 March 2003
78 years old

Director
WEBB, Derek Nicholas
Resigned: 22 October 2003
Appointed Date: 21 March 2003
78 years old

Persons With Significant Control

Mr Simon David Burgess
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Bishop
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITY VEHICLE CONTRACTS LIMITED Events

04 Apr 2017
Confirmation statement made on 18 March 2017 with updates
31 Dec 2016
Total exemption full accounts made up to 31 March 2016
31 Oct 2016
Registered office address changed from 5 Purbeck House Lambourne Crescent Llanishen Cardiff CF14 5GJ Wales to 7 Lambourne Crescent Llanishen Cardiff CF14 5GP on 31 October 2016
04 May 2016
Registered office address changed from C/O Simon Burgess Birchgrove Garage Maes-Y-Coed Road Cardiff CF14 4HE to 5 Purbeck House Lambourne Crescent Llanishen Cardiff CF14 5GJ on 4 May 2016
20 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000

...
... and 39 more events
06 May 2004
Return made up to 18/03/04; full list of members
13 Nov 2003
Director resigned
12 Apr 2003
New director appointed
12 Apr 2003
New director appointed
18 Mar 2003
Incorporation