Chacewater
Truro
TR4 8PN
Secretary Name | Kathryn Kriel |
---|---|
Nationality | South African |
Status | Current |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 10 Penstraze Chacewater Truro TR4 8PN |
Director Name | Kathryn Kriel |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Endrick Gardens Balfron Stirlingshire G63 0RD Scotland |
Website | carleasingnetwork.com |
---|
Registered Address | 83 Cadzow Street Hamilton ML3 6DY Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 40 other UK companies use this postal address |
70 at £1 | Conrad Kriel 70.00% Ordinary |
---|---|
30 at £1 | Kathy Kriel 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,297 |
Current Liabilities | £30,177 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
1 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
23 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
26 November 2021 | Registered office address changed from 73 Stirling Business Centre Wellgreen Stirling FK8 2DZ to 83 Cadzow Street Hamilton ML3 6DY on 26 November 2021 (1 page) |
7 September 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
8 June 2021 | Director's details changed for Mr Conrad Kriel on 8 June 2021 (2 pages) |
8 June 2021 | Change of details for Mrs Kathryn Kriel as a person with significant control on 8 June 2021 (2 pages) |
8 June 2021 | Change of details for Mr Conrad Kriel as a person with significant control on 8 June 2021 (2 pages) |
4 June 2021 | Change of details for Mr Conrad Kriel as a person with significant control on 3 June 2021 (2 pages) |
4 June 2021 | Director's details changed for Mr Conrad Kriel on 3 June 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
20 October 2020 | Change of details for Mrs Kathryn Kriel as a person with significant control on 20 October 2020 (2 pages) |
20 October 2020 | Secretary's details changed for Kathryn Kriel on 20 October 2020 (1 page) |
20 October 2020 | Change of details for Mr Conrad Kriel as a person with significant control on 20 October 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
14 January 2020 | Director's details changed for Mr Conrad Kriel on 14 January 2020 (2 pages) |
14 January 2020 | Secretary's details changed for Kathryn Kriel on 14 January 2020 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
29 July 2019 | Change of details for Mrs Kathryn Kriel as a person with significant control on 29 July 2019 (2 pages) |
29 July 2019 | Change of details for Mr Conrad Kriel as a person with significant control on 29 July 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
31 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Secretary's details changed for Kathryn Kriel on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Conrad Kriel on 21 May 2013 (2 pages) |
21 May 2013 | Secretary's details changed for Kathryn Kriel on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Conrad Kriel on 21 May 2013 (2 pages) |
26 October 2012 | Registered office address changed from 8 Endrick Gardens Balfron Stirlingshire G63 0RD on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from 8 Endrick Gardens Balfron Stirlingshire G63 0RD on 26 October 2012 (1 page) |
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Company name changed vehicle alliance LIMITED\certificate issued on 27/04/12
|
27 April 2012 | Resolutions
|
27 April 2012 | Company name changed vehicle alliance LIMITED\certificate issued on 27/04/12
|
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 June 2010 | Director's details changed for Conrad Kriel on 21 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Conrad Kriel on 21 May 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
21 October 2009 | Company name changed cheap uk cars LIMITED\certificate issued on 21/10/09
|
21 October 2009 | Company name changed cheap uk cars LIMITED\certificate issued on 21/10/09
|
25 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
25 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 September 2008 | Return made up to 21/05/08; full list of members (3 pages) |
2 September 2008 | Return made up to 21/05/08; full list of members (3 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
21 May 2007 | Incorporation (11 pages) |
21 May 2007 | Incorporation (11 pages) |