Active
Company Information for CONNECTED CAR SOLUTIONS LIMITED
HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY,
|
Company Registration Number
08940365
Private Limited Company
Active |
Company Name | |
---|---|
CONNECTED CAR SOLUTIONS LIMITED | |
Legal Registered Office | |
HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY Other companies in PO15 | |
Company Number | 08940365 | |
---|---|---|
Company ID Number | 08940365 | |
Date formed | 2014-03-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-05 05:52:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK PRITCHARD WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN HARRISON |
Director | ||
ROBERT SIMON TERRY |
Director | ||
DIANE COUGILL |
Director | ||
KERRY MICHAEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACK SPOT INTERACTIVE LIMITED | Director | 2016-05-31 | CURRENT | 2006-10-02 | Dissolved 2017-04-25 | |
BLACK SPOT LIMITED | Director | 2016-05-31 | CURRENT | 2003-06-30 | Dissolved 2017-04-25 | |
ROAD ANGEL POGO LIMITED | Director | 2016-05-31 | CURRENT | 2003-06-30 | Dissolved 2017-04-18 | |
INGLEBY (1653) LIMITED | Director | 2016-05-31 | CURRENT | 2005-04-26 | Active - Proposal to Strike off | |
MORPHEOUS SUB LIMITED | Director | 2016-05-31 | CURRENT | 2000-01-27 | Active - Proposal to Strike off | |
MORPHEOUS HOLDINGS LIMITED | Director | 2016-05-31 | CURRENT | 2000-05-12 | Active - Proposal to Strike off | |
INGLEBY SUB LIMITED | Director | 2016-05-31 | CURRENT | 2001-06-25 | Active - Proposal to Strike off | |
INGENIE SOFTWARE LIMITED | Director | 2016-05-16 | CURRENT | 2010-12-09 | Dissolved 2017-07-04 | |
WTGIL LIMITED | Director | 2016-05-16 | CURRENT | 2010-03-29 | Active | |
WTGISL LIMITED | Director | 2016-04-21 | CURRENT | 2010-12-09 | Active | |
INGENIE (UK) LIMITED | Director | 2016-04-21 | CURRENT | 2013-09-10 | Active | |
QUINDELL BUSINESS PROCESS SERVICES LIMITED | Director | 2015-07-06 | CURRENT | 1980-04-21 | Active | |
WATCHSTONE BRAND ADDITIONS LIMITED | Director | 2015-05-29 | CURRENT | 2012-09-27 | Dissolved 2016-12-06 | |
WATCHSTONE TELEMATICS LIMITED | Director | 2015-05-29 | CURRENT | 2014-03-07 | Dissolved 2016-12-06 | |
UTILITY SUPPLIER SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2011-05-13 | Dissolved 2016-12-06 | |
UK SUN LIMITED | Director | 2015-05-29 | CURRENT | 2003-01-21 | Dissolved 2016-12-06 | |
SKILLWISE CONSULTING LTD | Director | 2015-05-29 | CURRENT | 2013-08-16 | Dissolved 2016-12-06 | |
SH AUTO SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2012-04-26 | Dissolved 2016-12-06 | |
QUINDELL FINANCIAL SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2010-07-12 | Dissolved 2016-11-08 | |
QUINDELL ENTERPRISE SOLUTIONS LIMITED | Director | 2015-05-29 | CURRENT | 2011-10-13 | Dissolved 2016-12-06 | |
PHYSIOTHERAPY REHABILITATION SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2009-03-12 | Dissolved 2016-12-06 | |
SWB CONSULTING LIMITED | Director | 2015-05-29 | CURRENT | 2003-02-26 | Dissolved 2017-03-21 | |
OVERLAND ASSOCIATES LIMITED | Director | 2015-05-29 | CURRENT | 2005-04-21 | Dissolved 2017-03-21 | |
ENZYME INTERNATIONAL LIMITED | Director | 2015-05-29 | CURRENT | 2002-02-07 | Dissolved 2017-03-21 | |
UTILITY SWITCH LIMITED | Director | 2015-05-29 | CURRENT | 2006-09-29 | Dissolved 2017-03-21 | |
QUINDELL MOTOR SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2012-02-09 | Dissolved 2017-03-21 | |
QUINDELL CHAMPION & CHALLENGER METHODS LIMITED | Director | 2015-05-29 | CURRENT | 2012-02-09 | Dissolved 2017-04-11 | |
METASKIL GROUP LIMITED | Director | 2015-05-29 | CURRENT | 2001-01-30 | Active - Proposal to Strike off | |
OPEN SQUARE LTD | Director | 2015-05-29 | CURRENT | 2003-08-14 | Active - Proposal to Strike off | |
SMI TELECOMS DISTRIBUTION LIMITED | Director | 2015-05-29 | CURRENT | 2012-03-08 | Dissolved 2017-10-24 | |
SUNLITE SOLUTIONS LIMITED | Director | 2015-05-29 | CURRENT | 2010-06-15 | Active - Proposal to Strike off | |
QPS ENERGY LIMITED | Director | 2015-05-29 | CURRENT | 2011-09-22 | Dissolved 2018-01-16 | |
QPS SOUTH WEST LIMITED | Director | 2015-05-29 | CURRENT | 2012-01-23 | Active - Proposal to Strike off | |
QPS SCAFFOLDING LIMITED | Director | 2015-05-29 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
REBRAND EXTENSION (UK) LIMITED | Director | 2015-05-29 | CURRENT | 2012-07-18 | Active | |
ACH MANAGEMENT SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2013-12-02 | Dissolved 2018-01-09 | |
HUBIO TECHNOLOGIES LIMITED | Director | 2015-05-29 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
MAINE FINANCE LIMITED | Director | 2015-05-29 | CURRENT | 2007-07-17 | Active - Proposal to Strike off | |
WATCHSTONE GROUP PLC | Director | 2015-05-29 | CURRENT | 2005-08-22 | Active | |
QUINDELL PROPERTY SERVICES LIMITED | Director | 2015-05-29 | CURRENT | 2013-02-01 | Active - Proposal to Strike off | |
HUBIO SOLUTIONS LIMITED | Director | 2015-05-29 | CURRENT | 2010-11-01 | Active - Proposal to Strike off | |
WATCHSTONE LIMITED | Director | 2015-05-29 | CURRENT | 2000-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2017 FROM HIGHGATE COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM THIRD FLOOR 21 TOWER STREET LONDON WC2H 9NS ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 12/12/16 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
SH19 | 04/01/17 STATEMENT OF CAPITAL GBP 1000 | |
RES06 | REDUCE ISSUED CAPITAL 12/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 1 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5UA ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 14/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM QUINDELL COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA | |
AP01 | DIRECTOR APPOINTED MR MARK PRITCHARD WILLIAMS | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 30612245 | |
AR01 | 14/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY MICHAEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE COUGILL | |
AA01 | CURRSHO FROM 31/03/2015 TO 31/12/2014 | |
RES01 | ADOPT ARTICLES 05/04/2014 | |
SH01 | 05/04/14 STATEMENT OF CAPITAL GBP 30612245.00 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN HARRISON | |
AP01 | DIRECTOR APPOINTED MR ROBERT SIMON TERRY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CONNECTED CAR SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |