PORSCHACARE LTD
LONDON COLNEY CONEXO LTD

Hellopages » Hertfordshire » St Albans » AL2 1HA

Company number 08905484
Status Active
Incorporation Date 20 February 2014
Company Type Private Limited Company
Address WELLINGTON HOUSE, 273-275 HIGH STREET, LONDON COLNEY, HERTFORDSHIRE, AL2 1HA
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 101 . The most likely internet sites of PORSCHACARE LTD are www.porschacare.co.uk, and www.porschacare.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Porschacare Ltd is a Private Limited Company. The company registration number is 08905484. Porschacare Ltd has been working since 20 February 2014. The present status of the company is Active. The registered address of Porschacare Ltd is Wellington House 273 275 High Street London Colney Hertfordshire Al2 1ha. . BARNETT, Matthew John is a Director of the company. Director BARNETT, Daniel Ginn has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
BARNETT, Matthew John
Appointed Date: 20 February 2014
45 years old

Resigned Directors

Director
BARNETT, Daniel Ginn
Resigned: 11 December 2015
Appointed Date: 20 February 2014
51 years old

Persons With Significant Control

Mr Matthew John Barnett
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

PORSCHACARE LTD Events

22 Feb 2017
Confirmation statement made on 20 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
24 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 101

21 Dec 2015
Termination of appointment of Daniel Ginn Barnett as a director on 11 December 2015
20 Nov 2015
Total exemption small company accounts made up to 28 February 2015
19 Mar 2015
Company name changed conexo LTD\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19

24 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 101

20 Feb 2014
Incorporation
Statement of capital on 2014-02-20
  • GBP 101
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)