CPC CAR SALES LIMITED
SOUTHAMPTON CLARK VEHICLE CONTRACTS LIMITED

Hellopages » Hampshire » Southampton » SO14 3TL

Company number 02247628
Status Active
Incorporation Date 25 April 1988
Company Type Private Limited Company
Address ARCADIA HOUSE, MARITIME WALK OCEAN VILLAGE, SOUTHAMPTON, HAMPSHIRE, SO14 3TL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of CPC CAR SALES LIMITED are www.cpccarsales.co.uk, and www.cpc-car-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Redbridge Rail Station is 3.8 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cpc Car Sales Limited is a Private Limited Company. The company registration number is 02247628. Cpc Car Sales Limited has been working since 25 April 1988. The present status of the company is Active. The registered address of Cpc Car Sales Limited is Arcadia House Maritime Walk Ocean Village Southampton Hampshire So14 3tl. . CLARK, Kevin Charles is a Secretary of the company. CLARK, Ian James is a Director of the company. CLARK, Kevin Charles is a Director of the company. PERRY, Shaun David is a Director of the company. Secretary NUMERICA SECRETARIES LIMITED has been resigned. Secretary WESTWOOD SECRETARIES LIMITED has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Secretary SECRETARIAL SERVICES LIMITED has been resigned. Director CLARK, Robert James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLARK, Kevin Charles
Appointed Date: 30 October 2008

Director
CLARK, Ian James

72 years old

Director
CLARK, Kevin Charles

70 years old

Director
PERRY, Shaun David
Appointed Date: 27 October 2003
56 years old

Resigned Directors

Secretary
NUMERICA SECRETARIES LIMITED
Resigned: 30 September 2005
Appointed Date: 01 May 2003

Secretary
WESTWOOD SECRETARIES LIMITED
Resigned: 17 December 1992

Secretary
SECRETARIAL LAW LIMITED
Resigned: 01 May 2003
Appointed Date: 17 December 1992

Secretary
SECRETARIAL SERVICES LIMITED
Resigned: 30 October 2008
Appointed Date: 30 September 2005

Director
CLARK, Robert James
Resigned: 17 December 2012
99 years old

Persons With Significant Control

Seward Motor Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CPC CAR SALES LIMITED Events

31 Oct 2016
Confirmation statement made on 27 October 2016 with updates
20 Oct 2016
Accounts for a dormant company made up to 30 June 2016
04 Jan 2016
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

04 Nov 2015
Accounts for a dormant company made up to 30 June 2015
18 Apr 2015
Company name changed clark vehicle contracts LIMITED\certificate issued on 18/04/15
  • RES15 ‐ Change company name resolution on 2015-02-26

...
... and 77 more events
21 Jun 1988
Registered office changed on 21/06/88 from: 84 temple chambers temple avenue london EC4Y ohp

26 May 1988
Company name changed minstand LIMITED\certificate issued on 27/05/88

26 May 1988
Company name changed\certificate issued on 26/05/88
25 Apr 1988
Incorporation

25 Apr 1988
Incorporation