-
CLICK AUTOMOTIVE LIMITED - Thompson Close, Whittington Moor, Chesterfield, Derbyshire, United Kingdom
Company Information
- Company registration number
- 12348801
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Thompson Close
- Whittington Moor
- Chesterfield
- Derbyshire
- S41 9AZ
- England Thompson Close, Whittington Moor, Chesterfield, Derbyshire, S41 9AZ, England UK
Management
- Managing Directors
- KAYE, Kevin Richard
- STREETS, Lee David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2019-12-04
- Age Of Company 2019-12-04 4 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Evolution Funding Group Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- FY STATUS INVESTMENTS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2023-12-17
- Last Date: 2022-12-03
-
CLICK AUTOMOTIVE LIMITED Company Description
- CLICK AUTOMOTIVE LIMITED is a ltd registered in United Kingdom with the Company reg no 12348801. Its current trading status is "live". It was registered 2019-12-04. It was previously called FY STATUS INVESTMENTS LIMITED. It has declared SIC or NACE codes as "64209". It has 2 directors The latest accounts are filed up to 2022-12-31.It can be contacted at Thompson Close .
Get CLICK AUTOMOTIVE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Click Automotive Limited - Thompson Close, Whittington Moor, Chesterfield, Derbyshire, United Kingdom
- 2019-12-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CLICK AUTOMOTIVE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
memorandum-articles (2023-10-03) - MA
-
mortgage-satisfy-charge-full (2023-10-09) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-09-15) - AA
-
resolution (2023-10-03) - RESOLUTIONS
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-12) - AA
-
confirmation-statement-with-no-updates (2022-12-05) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-02-04) - CS01
-
appoint-person-director-company-with-name-date (2021-07-02) - AP01
-
termination-director-company-with-name-termination-date (2021-07-02) - TM01
-
termination-secretary-company-with-name-termination-date (2021-07-02) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-02) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-03-03) - AA
-
notification-of-a-person-with-significant-control (2021-07-06) - PSC02
-
confirmation-statement-with-updates (2021-12-09) - CS01
-
resolution (2021-08-25) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-03) - MR01
-
resolution (2021-07-06) - RESOLUTIONS
-
withdrawal-of-a-person-with-significant-control-statement (2021-07-06) - PSC09
-
termination-director-company-with-name-termination-date (2021-07-06) - TM01
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-01-21) - SH01
-
appoint-person-secretary-company-with-name-date (2020-01-27) - AP03
-
appoint-person-director-company-with-name-date (2020-01-27) - AP01
keyboard_arrow_right 2019
-
incorporation-company (2019-12-04) - NEWINC