L & C Banstead Limited
Private Limited Company
L & C Banstead Limited
First Floor Unit 3140 Park Square Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company Name | L & C Banstead Limited |
---|
Company Status | Dissolved 2021 |
---|
Company Number | 01068636 |
---|
Incorporation Date | 30 August 1972 |
---|
Dissolution Date | 25 May 2021 (active for 48 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Andrew Cronk Garages Limited and Cronk Garages Limited |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Sale of New Cars and Light Motor Vehicles |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 December |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Shared Address | This company shares its address with over 10 other companies |
Constituency | Meriden |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | West Midlands |
---|
Parish | Bickenhill and Marston Green |
---|
Accounts Year End | 31 December |
---|
Category | Dormant |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5010) | Sale of motor vehicles |
---|
SIC 2007 (45111) | Sale of new cars and light motor vehicles |
---|
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 | 5 pages |
---|
28 April 2017 | Confirmation statement made on 24 April 2017 with updates | 5 pages |
---|
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 | 5 pages |
---|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28 | 4 pages |
---|
26 February 2016 | Director's details changed for Mr Martin Peter Wheatley on 29 January 2016 | 3 pages |
---|
Mortgage charges satisfied
11
Mortgage charges part satisfied
—
Mortgage charges outstanding
—