CARFACTS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4QU

Company number 04499877
Status Active
Incorporation Date 31 July 2002
Company Type Private Limited Company
Address 6 WEY COURT, MARY ROAD, GUILDFORD, SURREY, GU1 4QU
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CARFACTS LIMITED are www.carfacts.co.uk, and www.carfacts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Carfacts Limited is a Private Limited Company. The company registration number is 04499877. Carfacts Limited has been working since 31 July 2002. The present status of the company is Active. The registered address of Carfacts Limited is 6 Wey Court Mary Road Guildford Surrey Gu1 4qu. The cash in hand is £0.1k. It is £0k against last year. . TERRY, James Richard is a Secretary of the company. BLAUTH, John Adam Peter is a Director of the company. BLAUTH, Kim Jacqueline is a Director of the company. Secretary BLAUTH, Kim Jacqueline has been resigned. Secretary POOLE, Martyn Richard has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other information service activities n.e.c.".


carfacts Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TERRY, James Richard
Appointed Date: 01 April 2011

Director
BLAUTH, John Adam Peter
Appointed Date: 31 July 2002
72 years old

Director
BLAUTH, Kim Jacqueline
Appointed Date: 31 July 2002
59 years old

Resigned Directors

Secretary
BLAUTH, Kim Jacqueline
Resigned: 13 March 2007
Appointed Date: 31 July 2002

Secretary
POOLE, Martyn Richard
Resigned: 31 March 2011
Appointed Date: 13 March 2007

Nominee Secretary
WAYNE, Harold
Resigned: 31 July 2002
Appointed Date: 31 July 2002

Nominee Director
WAYNE, Yvonne
Resigned: 31 July 2002
Appointed Date: 31 July 2002
45 years old

Persons With Significant Control

Mr John Adam Peter Blauth
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more

CARFACTS LIMITED Events

13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 31 July 2016 with updates
15 Dec 2015
Accounts for a dormant company made up to 31 March 2015
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

25 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 42 more events
23 Aug 2002
New director appointed
23 Aug 2002
New secretary appointed;new director appointed
23 Aug 2002
Secretary resigned
23 Aug 2002
Director resigned
31 Jul 2002
Incorporation