Company NameNew York Car Company Limited
DirectorJonathan Robert Holmes
Company StatusActive
Company Number04252602
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Previous NamePremier League Powerboats Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Robert Holmes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2010(8 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Helvellyn
Moulsham Hall Lane Gt Leighs
Chelmsford
Essex
CM3 1PZ
Director NameJohn Henry Holmes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pavillion
Essex Showground, Moulsham Hall Lane Great Leighs
Chelmsford
Essex
CM3 1QP
Secretary NameSharon Elizabeth Soar
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleAdministrator
Correspondence Address6 Tortoiseshell Way
Braintree
Essex
CM7 1WG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEast Wing Helvellyn
Moulsham Hall Lane Gt Leighs
Chelmsford
Essex
CM3 1PZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

19 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
14 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
4 September 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
22 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
20 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 October 2011Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 20 October 2011 (1 page)
20 October 2011Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 20 October 2011 (1 page)
20 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
26 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
26 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 April 2010Appointment of Mr Jonathan Robert Holmes as a director (2 pages)
8 April 2010Termination of appointment of John Holmes as a director (1 page)
8 April 2010Appointment of Mr Jonathan Robert Holmes as a director (2 pages)
8 April 2010Termination of appointment of John Holmes as a director (1 page)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
5 August 2009Return made up to 16/07/09; full list of members (3 pages)
5 August 2009Return made up to 16/07/09; full list of members (3 pages)
5 August 2009Appointment terminated secretary sharon soar (1 page)
5 August 2009Appointment terminated secretary sharon soar (1 page)
21 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
21 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 April 2009Company name changed premier league powerboats LTD\certificate issued on 17/04/09 (2 pages)
15 April 2009Company name changed premier league powerboats LTD\certificate issued on 17/04/09 (2 pages)
7 August 2008Return made up to 16/07/08; full list of members (3 pages)
7 August 2008Return made up to 16/07/08; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 16/07/07; full list of members (2 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 16/07/07; full list of members (2 pages)
14 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
14 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
12 September 2006Return made up to 16/07/06; full list of members (2 pages)
12 September 2006Return made up to 16/07/06; full list of members (2 pages)
4 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
4 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
28 July 2005Return made up to 16/07/05; full list of members (2 pages)
28 July 2005Return made up to 16/07/05; full list of members (2 pages)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
17 August 2004Return made up to 16/07/04; full list of members (6 pages)
17 August 2004Return made up to 16/07/04; full list of members (6 pages)
5 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
5 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
6 August 2003Return made up to 16/07/03; full list of members (6 pages)
6 August 2003Return made up to 16/07/03; full list of members (6 pages)
29 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
29 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
16 August 2002Return made up to 16/07/02; full list of members (6 pages)
16 August 2002Return made up to 16/07/02; full list of members (6 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
16 July 2001Incorporation (20 pages)
16 July 2001Incorporation (20 pages)