J Selvey Motors Limited
Private Limited Company
J Selvey Motors Limited
C/O Fpf Warehousing Ltd New Farm Pickaxe Lane
South Warnborough
Hook
Hampshire
RG29 1SH
Company Name | J Selvey Motors Limited |
---|
Company Status | Dissolved 2020 |
---|
Company Number | 08232676 |
---|
Incorporation Date | 28 September 2012 |
---|
Dissolution Date | 14 January 2020 (active for 7 years, 3 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | 3 |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Sale of Used Cars and Light Motor Vehicles |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 December |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | C/O Fpf Warehousing Ltd New Farm Pickaxe Lane South Warnborough Hook Hampshire RG29 1SH |
Shared Address | This company doesn't share its address with any other companies |
Constituency | North East Hampshire |
---|
Region | South East |
---|
County | Hampshire |
---|
Parish | South Warnborough |
---|
Accounts Year End | 31 December |
---|
Category | Micro |
---|
Latest Accounts | 31 December 2018 (5 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 2007 (45112) | Sale of used cars and light motor vehicles |
---|
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates | 3 pages |
---|
28 March 2017 | Total exemption small company accounts made up to 30 September 2016 | 3 pages |
---|
30 September 2016 | Confirmation statement made on 28 September 2016 with updates | 5 pages |
---|
6 September 2016 | Registered office address changed from 5 Friars Way Chertsey Surrey KT16 8PW to 8 Pathfields Shere Guildford Surrey GU5 9HP on 6 September 2016 | 1 page |
---|
15 June 2016 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2016-06-12
| 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—