123 CAR COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

123 CAR COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06530357

Incorporation date

11/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Chase Lane, Eastern Avenue, Gloucester GL4 6PHCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2008)
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Termination of appointment of John Mckenzie as a director on 2025-07-01
dot icon17/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon19/02/2025
Termination of appointment of Martin John Mawson as a director on 2024-07-25
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Appointment of Mr Robert James Bishop as a director on 2024-07-25
dot icon25/07/2024
Registered office address changed from Gl4 Eastern Avenue 1-2 Eastern Avenue Est Gloucester GL4 6PH England to Unit 9 Chase Lane Eastern Avenue Gloucester GL4 6PH on 2024-07-25
dot icon25/07/2024
Appointment of Mr Danniel Richard Hodges as a director on 2024-07-25
dot icon25/07/2024
Appointment of Mr John Mckenzie as a director on 2024-07-25
dot icon25/07/2024
Cessation of Martin John Mawson as a person with significant control on 2024-07-25
dot icon25/07/2024
Notification of 123 Car Commercial Workshop Limited as a person with significant control on 2024-07-25
dot icon20/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Satisfaction of charge 1 in full
dot icon29/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon06/05/2022
Registered office address changed from C/O Grosvenor House Practice Avening Priory Park London Road Tetbury Gloucestershire GL8 8HZ to Gl4 Eastern Avenue 1-2 Eastern Avenue Est Gloucester GL4 6PH on 2022-05-06
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/04/2021
Confirmation statement made on 2021-04-18 with updates
dot icon11/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon30/09/2020
Cancellation of shares. Statement of capital on 2020-09-23
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon15/09/2020
Termination of appointment of Susan Attwooll as a secretary on 2020-08-18
dot icon15/09/2020
Termination of appointment of Nicholas Attwooll as a director on 2020-08-18
dot icon24/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon26/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon02/10/2018
Director's details changed for Mr Martin John Mawson on 2018-10-02
dot icon12/04/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Appointment of Mr Martin John Mawson as a director on 2015-04-01
dot icon21/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon16/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon16/04/2014
Statement of capital following an allotment of shares on 2014-04-06
dot icon20/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon22/05/2013
Registered office address changed from 6 Brabazon Park Golf Course Lane Bristol BS34 7PZ United Kingdom on 2013-05-22
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon15/02/2011
Registered office address changed from Unit 2 Chase Lane Eastern Avenue Gloucester Gloucestershire GL4 7PF on 2011-02-15
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/01/2010
Previous accounting period extended from 2009-03-31 to 2009-04-30
dot icon14/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/03/2009
Return made up to 11/03/09; full list of members
dot icon11/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-60.20 % *

* during past year

Cash in Bank

£15,148.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
12.01K
-
0.00
71.06K
-
2022
10
62.00
-
0.00
38.06K
-
2023
10
7.90K
-
0.00
15.15K
-
2023
10
7.90K
-
0.00
15.15K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

7.90K £Ascended12.65K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.15K £Descended-60.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodges, Danniel Richard
Director
25/07/2024 - Present
4
Bishop, Robert James
Director
25/07/2024 - Present
6
Mr Martin John Mawson
Director
01/04/2015 - 25/07/2024
16
Attwooll, Nicholas
Director
11/03/2008 - 18/08/2020
1
Mckenzie, John
Director
25/07/2024 - 01/07/2025
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About 123 CAR COMMERCIAL LIMITED

123 CAR COMMERCIAL LIMITED is an(a) Active company incorporated on 11/03/2008 with the registered office located at Unit 9 Chase Lane, Eastern Avenue, Gloucester GL4 6PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of 123 CAR COMMERCIAL LIMITED?

toggle

123 CAR COMMERCIAL LIMITED is currently Active. It was registered on 11/03/2008 .

Where is 123 CAR COMMERCIAL LIMITED located?

toggle

123 CAR COMMERCIAL LIMITED is registered at Unit 9 Chase Lane, Eastern Avenue, Gloucester GL4 6PH.

What does 123 CAR COMMERCIAL LIMITED do?

toggle

123 CAR COMMERCIAL LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does 123 CAR COMMERCIAL LIMITED have?

toggle

123 CAR COMMERCIAL LIMITED had 10 employees in 2023.

What is the latest filing for 123 CAR COMMERCIAL LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2025-03-31.