FILM UNIT CARS.COM LIMITED - LOUGHTON
Company Profile | Company Filings |
Overview
FILM UNIT CARS.COM LIMITED is a Private Limited Company from LOUGHTON and has the status: Liquidation.
FILM UNIT CARS.COM LIMITED was incorporated 23 years ago on 14/11/2000 and has the registered number: 04107675. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2023.
FILM UNIT CARS.COM LIMITED was incorporated 23 years ago on 14/11/2000 and has the registered number: 04107675. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2023.
FILM UNIT CARS.COM LIMITED - LOUGHTON
This company is listed in the following categories:
49320 - Taxi operation
49320 - Taxi operation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2022 | 30/11/2023 |
Registered Office
311 HIGH ROAD
LOUGHTON
ESSEX
IG10 1AH
This Company Originates in : United Kingdom
Previous trading names include:
THE FILM UNIT DRIVERS GUILD (UK) LIMITED (until 19/03/2009)
THE FILM UNIT DRIVERS GUILD (UK) LIMITED (until 19/03/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/02/2023 | 28/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANGELA PITWELL | May 1966 | British | Director | 2009-03-02 | CURRENT |
AMANDA MAY | May 1965 | Secretary | 2009-03-02 | CURRENT | |
BARRY NEWELL | Jan 1946 | British | Director | 2000-11-14 UNTIL 2007-05-24 | RESIGNED |
RICHARD WAYNE MCCOY | Feb 1953 | British | Director | 2000-11-14 UNTIL 2007-05-24 | RESIGNED |
ROY KIRKMAN | Jan 1947 | British | Director | 2007-05-25 UNTIL 2009-03-02 | RESIGNED |
MR PETER GRAOVAC | Jul 1958 | British | Director | 2000-11-14 UNTIL 2007-05-25 | RESIGNED |
KEITH BAKER | Apr 1946 | British | Director | 2007-05-25 UNTIL 2009-03-02 | RESIGNED |
RICHARD WAYNE MCCOY | Feb 1953 | British | Secretary | 2000-11-14 UNTIL 2007-05-24 | RESIGNED |
MICHAEL PETER ELLIOTT | May 1950 | Secretary | 2007-05-25 UNTIL 2009-03-02 | RESIGNED | |
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-11-14 UNTIL 2000-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Angela Pitwell | 2016-11-14 | 5/1966 | Buckhurst Hill Essex | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Film Unit Cars.Com Limited - Accounts to registrar (filleted) - small 22.3 | 2022-10-21 | 28-02-2022 | £7,884 Cash £5,902 equity |
Film Unit Cars.Com Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-17 | 28-02-2021 | £879 equity |
Film Unit Cars.Com Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-18 | 29-02-2020 | £94,102 Cash £182,719 equity |
Film Unit Cars.Com Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-05 | 28-02-2019 | £162,995 Cash £225,366 equity |
Film Unit Cars.Com Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-29 | 28-02-2018 | £217,094 Cash £214,041 equity |
Film Unit Cars.Com Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-24 | 28-02-2017 | £75,555 Cash £142,346 equity |
Film Unit Cars.Com Limited - Abbreviated accounts 16.1 | 2016-11-16 | 29-02-2016 | £131,033 Cash £98,443 equity |
Film Unit Cars.Com Limited - Limited company - abbreviated - 11.6 | 2015-11-19 | 28-02-2015 | £44,354 Cash £37,468 equity |