CAR VAN FINANCE LIMITED
SOUTHPORT PUKKA SOUNDS LIMITED

Hellopages » Merseyside » Sefton » PR9 9RL

Company number 04391773
Status Active
Incorporation Date 11 March 2002
Company Type Private Limited Company
Address 22 EMMANUEL ROAD, SOUTHPORT, MERSEYSIDE, PR9 9RL
Home Country United Kingdom
Nature of Business 45111 - Sale of new 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 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of CAR VAN FINANCE LIMITED are www.carvanfinance.co.uk, and www.car-van-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Car Van Finance Limited is a Private Limited Company. The company registration number is 04391773. Car Van Finance Limited has been working since 11 March 2002. The present status of the company is Active. The registered address of Car Van Finance Limited is 22 Emmanuel Road Southport Merseyside Pr9 9rl. . WARD, Stephen Barry is a Secretary of the company. WARD, David Castling is a Director of the company. Secretary WARD, Kay Brodie has been resigned. Secretary WARD, Stephen Barry has been resigned. Secretary WARD, Victoria Helen has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director WARD, Kay Brodie has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
WARD, Stephen Barry
Appointed Date: 06 January 2016

Director
WARD, David Castling
Appointed Date: 26 March 2007
41 years old

Resigned Directors

Secretary
WARD, Kay Brodie
Resigned: 01 February 2003
Appointed Date: 14 March 2002

Secretary
WARD, Stephen Barry
Resigned: 11 August 2006
Appointed Date: 01 February 2003

Secretary
WARD, Victoria Helen
Resigned: 06 January 2016
Appointed Date: 11 August 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 13 March 2002
Appointed Date: 11 March 2002

Director
WARD, Kay Brodie
Resigned: 14 August 2006
Appointed Date: 14 March 2002
67 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 13 March 2002
Appointed Date: 11 March 2002

Persons With Significant Control

Mr Stephen Barry Ward
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

CAR VAN FINANCE LIMITED Events

10 Jan 2017
Confirmation statement made on 6 January 2017 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

08 Jan 2016
Appointment of Mr Stephen Barry Ward as a secretary on 6 January 2016
08 Jan 2016
Termination of appointment of Victoria Helen Ward as a secretary on 6 January 2016
...
... and 39 more events
16 Oct 2002
New secretary appointed;new director appointed
19 Mar 2002
Secretary resigned
19 Mar 2002
Director resigned
19 Mar 2002
Registered office changed on 19/03/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
11 Mar 2002
Incorporation