Company Name1st Car Imports Limited
DirectorGiles Richard Douglas Turnbull
Company StatusActive
Company Number06606068
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Giles Richard Douglas Turnbull
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(same day as company formation)
RoleCar Importer
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameTheia Celeste Nankivell Turnbull
StatusCurrent
Appointed01 June 2021(13 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameRobert Douglas Turnbull
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCar Importer
Country of ResidenceUnited Kingdom
Correspondence AddressHawkstone House Park Lane
Redbourne
Gainsborough
Lincolnshire
DN21 4RB
Secretary NameHelen Kay Turnbull
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Rectory Street
Epworth
Doncaster
South Yorkshire
DN9 1HS
Director NameMr Duncan Philip Ledger
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(6 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Contact

Website1stcarimports.co.uk
Email address[email protected]

Location

Registered AddressPitax House 33 Baldwins Lane
Croxley Green
Rickmansworth
Herts
WD3 3LS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDurrants
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Giles Richard Douglas Turnbull
80.00%
Ordinary
20 at £1Duncan Philip Ledger
20.00%
Ordinary

Financials

Year2014
Net Worth£51,928
Cash£43,734
Current Liabilities£39,405

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Filing History

31 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
31 May 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
7 November 2022Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LS on 7 November 2022 (1 page)
16 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
2 July 2021Appointment of Theia Celeste Nankivell Turnbull as a secretary on 1 June 2021 (2 pages)
2 July 2021Termination of appointment of Helen Kay Turnbull as a secretary on 1 June 2021 (1 page)
2 July 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
28 July 2020Termination of appointment of Duncan Philip Ledger as a director on 27 June 2019 (1 page)
16 June 2020Change of details for Mr Giles Richard Douglas Turnbull as a person with significant control on 6 April 2016 (2 pages)
15 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
19 November 2019Director's details changed for Mr Giles Richard Douglas Turnbull on 19 November 2019 (2 pages)
19 November 2019Change of details for Mr Giles Richard Douglas Turnbull as a person with significant control on 19 November 2019 (2 pages)
4 September 2019Director's details changed for Mr Giles Richard Douglas Turnbull on 4 September 2019 (2 pages)
4 September 2019Change of details for Mr Giles Richard Douglas Turnbull as a person with significant control on 4 September 2019 (2 pages)
31 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
5 June 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
24 May 2018Director's details changed for Mr Duncan Philip Ledger on 24 May 2018 (2 pages)
30 October 2017Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ to Acre House 11/15 William Road London NW1 3ER on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ to Acre House 11/15 William Road London NW1 3ER on 30 October 2017 (1 page)
7 September 2017Micro company accounts made up to 31 May 2017 (3 pages)
7 September 2017Micro company accounts made up to 31 May 2017 (3 pages)
27 June 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
26 June 2017Notification of Giles Richard Turnbull as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Giles Richard Turnbull as a person with significant control on 26 June 2017 (2 pages)
3 November 2016Director's details changed for Giles Richard Douglas Turnbull on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Giles Richard Douglas Turnbull on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Duncan Philip Ledger on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Duncan Philip Ledger on 3 November 2016 (2 pages)
2 November 2016Director's details changed for Giles Richard Douglas Turnbull on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Giles Richard Douglas Turnbull on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Duncan Philip Ledger on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Duncan Philip Ledger on 2 November 2016 (2 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 102
(6 pages)
8 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 102
(6 pages)
5 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 October 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 102
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 102
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 102
(3 pages)
9 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
19 January 2015Statement of capital following an allotment of shares on 24 September 2014
  • GBP 100
(3 pages)
19 January 2015Statement of capital following an allotment of shares on 24 September 2014
  • GBP 100
(3 pages)
7 November 2014Appointment of Mr Duncan Philip Ledger as a director on 24 September 2014 (2 pages)
7 November 2014Appointment of Mr Duncan Philip Ledger as a director on 24 September 2014 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 99
(4 pages)
7 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 99
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
23 July 2012Director's details changed for Giles Richard Douglas Turnbull on 29 May 2012 (2 pages)
23 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
23 July 2012Secretary's details changed for Helen Kay Turnbull on 29 May 2012 (2 pages)
23 July 2012Secretary's details changed for Helen Kay Turnbull on 29 May 2012 (2 pages)
23 July 2012Director's details changed for Giles Richard Douglas Turnbull on 29 May 2012 (2 pages)
20 March 2012Registered office address changed from Hawkstone House Park Lane Redbourne Gainsborough Lincolnshire DN21 4RB United Kingdom on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Hawkstone House Park Lane Redbourne Gainsborough Lincolnshire DN21 4RB United Kingdom on 20 March 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 February 2011Termination of appointment of Robert Turnbull as a director (1 page)
4 February 2011Termination of appointment of Robert Turnbull as a director (1 page)
16 August 2010Director's details changed for Giles Richard Douglas Turnbull on 29 May 2010 (2 pages)
16 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Giles Richard Douglas Turnbull on 29 May 2010 (2 pages)
16 August 2010Director's details changed for Robert Douglas Turnbull on 29 May 2010 (2 pages)
16 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Robert Douglas Turnbull on 29 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 July 2009Return made up to 29/05/09; full list of members (4 pages)
2 July 2009Return made up to 29/05/09; full list of members (4 pages)
29 May 2008Incorporation (12 pages)
29 May 2008Incorporation (12 pages)