CHAMPION'S CARS SERVICE LTD

Register to unlock more data on OkredoRegister

CHAMPION'S CARS SERVICE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10002452

Incorporation date

12/02/2016

Size

Dormant

Contacts

Registered address

Registered address

61 Tannoy Square, West Norwood, London SE27 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2016)
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon02/04/2024
Director's details changed for Mr Jamaine Pryce on 2024-04-02
dot icon30/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon14/12/2023
Accounts for a dormant company made up to 2023-02-28
dot icon22/11/2023
Termination of appointment of Sanda Codrington as a director on 2023-10-10
dot icon17/03/2023
Compulsory strike-off action has been discontinued
dot icon16/03/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon01/07/2022
Notification of Jamaine Pyrce as a person with significant control on 2022-04-16
dot icon01/07/2022
Appointment of Mr Jamaine Pryce as a director on 2022-04-16
dot icon01/07/2022
Appointment of Mr Jamaine Codrington as a director on 2022-04-16
dot icon21/04/2022
Accounts for a dormant company made up to 2022-02-28
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
Accounts for a dormant company made up to 2021-02-28
dot icon01/02/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon28/04/2021
Total exemption full accounts made up to 2020-02-29
dot icon28/04/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon06/12/2020
Termination of appointment of Gerrard Stephen Chambers as a director on 2020-12-04
dot icon06/12/2020
Termination of appointment of La Toya Gemma Chambers as a secretary on 2020-12-04
dot icon06/12/2020
Cessation of Gerrard Stephen Chambers as a person with significant control on 2020-12-04
dot icon06/12/2020
Appointment of Ms Sanda Codrington as a director on 2020-12-04
dot icon06/12/2020
Registered office address changed from 41 Ravensbourne Park Catford London SE6 4XY United Kingdom to 61 Tannoy Square West Norwood London SE27 9SG on 2020-12-06
dot icon23/11/2020
Registered office address changed from 1 New Church Road London SE5 7JH England to 41 Ravensbourne Park Catford London SE6 4XY on 2020-11-23
dot icon26/02/2020
Confirmation statement made on 2019-12-04 with updates
dot icon04/12/2019
Cessation of Sandra Codrington as a person with significant control on 2017-12-01
dot icon04/12/2019
Cessation of Cherina Ramsey as a person with significant control on 2017-12-01
dot icon04/12/2019
Registered office address changed from C/O Fbs Accounting Services Ltd. 146-148 Newington Butts Kennington Park Rd. London SE11 4RN England to 1 New Church Road London SE5 7JH on 2019-12-04
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/03/2018
Confirmation statement made on 2018-02-11 with updates
dot icon05/12/2017
Termination of appointment of Cherina Ramsey as a director on 2017-12-01
dot icon05/12/2017
Termination of appointment of Sandra Codrington as a director on 2017-12-01
dot icon10/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon07/01/2017
Registered office address changed from C/O Fbs Accounting Services Ltd. 15 Dryden Court Renfrew Road London SE11 4NH England to C/O Fbs Accounting Services Ltd. 146-148 Newington Butts Kennington Park Rd. London SE11 4RN on 2017-01-07
dot icon07/06/2016
Resolutions
dot icon15/04/2016
Resolutions
dot icon18/03/2016
Registered office address changed from 41 Ravensbourne Park London SE6 4XY United Kingdom to C/O Fbs Accounting Services Ltd. 15 Dryden Court Renfrew Road London SE11 4NH on 2016-03-18
dot icon17/03/2016
Director's details changed for Ms Cherina Ramsey on 2016-03-17
dot icon17/03/2016
Director's details changed for Ms Sandra Codrington on 2016-03-17
dot icon17/03/2016
Secretary's details changed for Ms La Toya Gemma Chambers on 2016-03-17
dot icon12/02/2016
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
04/12/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2023
dot iconNext account date
29/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
99.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Codrington, Sanda
Director
04/12/2020 - 10/10/2023
-
Chambers, Gerrard Stephen
Director
12/02/2016 - 04/12/2020
3
Codrington, Sandra
Director
12/02/2016 - 01/12/2017
1
Pryce, Jamaine
Director
16/04/2022 - Present
4
Ramsey, Cherina
Director
12/02/2016 - 01/12/2017
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMPION'S CARS SERVICE LTD

CHAMPION'S CARS SERVICE LTD is an(a) Active company incorporated on 12/02/2016 with the registered office located at 61 Tannoy Square, West Norwood, London SE27 9SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMPION'S CARS SERVICE LTD?

toggle

CHAMPION'S CARS SERVICE LTD is currently Active. It was registered on 12/02/2016 .

Where is CHAMPION'S CARS SERVICE LTD located?

toggle

CHAMPION'S CARS SERVICE LTD is registered at 61 Tannoy Square, West Norwood, London SE27 9SG.

What does CHAMPION'S CARS SERVICE LTD do?

toggle

CHAMPION'S CARS SERVICE LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for CHAMPION'S CARS SERVICE LTD?

toggle

The latest filing was on 13/02/2025: Compulsory strike-off action has been suspended.