CAR LOAN 4U LIMITED
MACCLESFIELD ZUTO LIMITED

Hellopages » Cheshire » Cheshire East » SK11 0LP

Company number 09411327
Status Active
Incorporation Date 28 January 2015
Company Type Private Limited Company
Address WINTERTON HOUSE, WINTERTON WAY, MACCLESFIELD, CHESHIRE, UNITED KINGDOM, SK11 0LP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 1 . The most likely internet sites of CAR LOAN 4U LIMITED are www.carloan4u.co.uk, and www.car-loan-4u.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. The distance to to Wilmslow Rail Station is 7.3 miles; to Poynton Rail Station is 7.7 miles; to Middlewood Rail Station is 8.6 miles; to Styal Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Car Loan 4u Limited is a Private Limited Company. The company registration number is 09411327. Car Loan 4u Limited has been working since 28 January 2015. The present status of the company is Active. The registered address of Car Loan 4u Limited is Winterton House Winterton Way Macclesfield Cheshire United Kingdom Sk11 0lp. . RAMSDEN, Paul Michael is a Secretary of the company. DIGNAN, Ryan is a Director of the company. WILKINSON, James Stephen is a Director of the company. Secretary OAKWOOD CORPORATE SECRETARY LIMITED has been resigned. Director HARRIS, Michael Paul has been resigned. Director THORNE, Muriel Shona has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RAMSDEN, Paul Michael
Appointed Date: 29 May 2015

Director
DIGNAN, Ryan
Appointed Date: 29 May 2015
40 years old

Director
WILKINSON, James Stephen
Appointed Date: 29 May 2015
44 years old

Resigned Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Resigned: 29 May 2015
Appointed Date: 28 January 2015

Director
HARRIS, Michael Paul
Resigned: 29 May 2015
Appointed Date: 28 January 2015
58 years old

Director
THORNE, Muriel Shona
Resigned: 29 May 2015
Appointed Date: 28 January 2015
44 years old

Persons With Significant Control

Zuto Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAR LOAN 4U LIMITED Events

01 Feb 2017
Confirmation statement made on 28 January 2017 with updates
24 Nov 2016
Accounts for a dormant company made up to 28 February 2016
09 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

29 May 2015
Termination of appointment of Michael Paul Harris as a director on 29 May 2015
29 May 2015
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 29 May 2015
...
... and 3 more events
29 May 2015
Appointment of James Stephen Wilkinson as a director on 29 May 2015
29 May 2015
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Winterton House Winterton Way Macclesfield Cheshire SK11 0LP on 29 May 2015
29 May 2015
Current accounting period extended from 31 January 2016 to 28 February 2016
26 May 2015
Company name changed zuto LIMITED\certificate issued on 26/05/15
  • CONNOT ‐ Change of name notice

28 Jan 2015
Incorporation
Statement of capital on 2015-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)