Background WavePink WaveYellow Wave

BUYMORECAR.CO.UK LIMITED (06783704)

BUYMORECAR.CO.UK LIMITED (06783704) is an active UK company. incorporated on 6 January 2009. with registered office in Maidstone. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BUYMORECAR.CO.UK LIMITED has been registered for 17 years.

Company Number
06783704
Status
active
Type
ltd
Incorporated
6 January 2009
Age
17 years
Address
Hiremorecar, Maidstone, ME16 8RJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUYMORECAR.CO.UK LIMITED

BUYMORECAR.CO.UK LIMITED is an active company incorporated on 6 January 2009 with the registered office located in Maidstone. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BUYMORECAR.CO.UK LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06783704

LTD Company

Age

17 Years

Incorporated 6 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 25 January 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Hiremorecar Station Approach Maidstone, ME16 8RJ,

Previous Addresses

C/O in Focus Accounting the Oast, the Emr Centre New Road East Malling Kent ME19 6BJ England
From: 21 August 2018To: 13 March 2020
C/O Ab Accounting (Kent) Ltd the Oast East Malling Trust Estate East Malling West Malling Kent ME19 6BJ
From: 29 April 2015To: 21 August 2018
79 Cherry Orchard Ditton Aylesford Kent ME20 6QS
From: 28 February 2013To: 29 April 2015
40 Park Road North Ashford Kent TN24 8LY
From: 6 January 2009To: 28 February 2013
Timeline

2 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Oct 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Gazette Notice Compulsary
29 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
287Change of Registered Office
Incorporation Company
6 January 2009
NEWINCIncorporation