Background WavePink WaveYellow Wave

PINEWOOD CLASSIC MOTOR CARS LTD (09540724)

PINEWOOD CLASSIC MOTOR CARS LTD (09540724) is an active UK company. incorporated on 14 April 2015. with registered office in Luton. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. PINEWOOD CLASSIC MOTOR CARS LTD has been registered for 10 years. Current directors include BELKHADRIA, Imad, KEARSLEY, Anthony James Saxon.

Company Number
09540724
Status
active
Type
ltd
Incorporated
14 April 2015
Age
10 years
Address
5 Imperial Court, Luton, LU4 8FE
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
BELKHADRIA, Imad, KEARSLEY, Anthony James Saxon
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEWOOD CLASSIC MOTOR CARS LTD

PINEWOOD CLASSIC MOTOR CARS LTD is an active company incorporated on 14 April 2015 with the registered office located in Luton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. PINEWOOD CLASSIC MOTOR CARS LTD was registered 10 years ago.(SIC: 45112)

Status

active

Active since 10 years ago

Company No

09540724

LTD Company

Age

10 Years

Incorporated 14 April 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 27 November 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by 11 December 2025
For period ending 27 November 2025
Contact
Address

5 Imperial Court Laporte Way Luton, LU4 8FE,

Timeline

4 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Sept 17
Owner Exit
Feb 19
Director Joined
Jan 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BELKHADRIA, Imad

Active
Laporte Way, LutonLU4 8FE
Born June 1983
Director
Appointed 05 Oct 2021

KEARSLEY, Anthony James Saxon

Active
Laporte Way, LutonLU4 8FE
Born March 1965
Director
Appointed 14 Apr 2015

DE SOUSA, Paulo

Resigned
Laporte Way, LutonLU4 8FE
Born March 1981
Director
Appointed 14 Apr 2015
Resigned 05 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Paulo De Sousa

Ceased
Laporte Way, LutonLU4 8FE
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 27 Nov 2018

Mr Anthony James Saxon Kearsley

Active
Laporte Way, LutonLU4 8FE
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

42

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Administrative Restoration Company
30 November 2020
RT01RT01
Gazette Dissolved Compulsory
17 November 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
16 May 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Incorporation Company
14 April 2015
NEWINCIncorporation