Company NameYour Car Finder Ltd
DirectorSteven Bennett
Company StatusActive - Proposal to Strike off
Company Number12520440
CategoryPrivate Limited Company
Incorporation Date17 March 2020(4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles
Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Steven Bennett
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tannery Queensway
Rochdale
OL11 2YW
Director NameSharon Dawn Beresford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Chambers Business Centre
Oldham
OL8 4QQ
Secretary NameMr Steven Bennett
StatusResigned
Appointed17 March 2020(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Chambers Business Centre
Oldham
OL8 4QQ

Location

Registered AddressThe Tannery
Queensway
Rochdale
OL11 2YW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2023 (1 year, 2 months ago)
Next Return Due8 March 2024 (overdue)

Filing History

23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 October 2022Registered office address changed from Switch House 1 Mount Street Castleton Rochdale OL11 2BJ United Kingdom to The Tannery Queensway Rochdale OL11 2YW on 13 October 2022 (1 page)
28 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
26 February 2022Compulsory strike-off action has been discontinued (1 page)
25 February 2022Registered office address changed from Pennine House Fishwick Street Rochdale OL16 5NA to Switch House 1 Mount Street Castleton Rochdale OL11 2BJ on 25 February 2022 (1 page)
25 February 2022Confirmation statement made on 23 February 2022 with updates (3 pages)
15 February 2022First Gazette notice for compulsory strike-off (1 page)
14 February 2022Notification of Steven Bennett as a person with significant control on 17 March 2020 (2 pages)
14 February 2022Withdrawal of a person with significant control statement on 14 February 2022 (2 pages)
30 July 2021Confirmation statement made on 30 July 2021 with updates (5 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
9 October 2020Appointment of Mr Steven Bennett as a director on 17 March 2020 (2 pages)
9 October 2020Termination of appointment of Steven Bennett as a secretary on 9 October 2020 (1 page)
5 October 2020Termination of appointment of Sharon Dawn Beresford as a director on 1 April 2020 (1 page)
10 September 2020Registered office address changed from 139 Union Street Oldham OL1 1TE England to Pennine House Fishwick Street Rochdale OL16 5NA on 10 September 2020 (2 pages)
17 March 2020Incorporation
Statement of capital on 2020-03-17
  • GBP 4
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)