A & R SMART CAR LIMITED

Register to unlock more data on OkredoRegister

A & R SMART CAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04105213

Incorporation date

10/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4a Langley House, Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham NG12 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2000)
dot icon21/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon27/03/2026
Cessation of Alan Rickard as a person with significant control on 2025-03-17
dot icon17/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon15/06/2025
Registered office address changed from Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG England to Unit 4a Langley House Wheatcroft Business Park Landmere Lane, Edwalton Nottingham NG12 4DG on 2025-06-15
dot icon19/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/03/2024
Appointment of Miss Kelly Jenna Rickard as a director on 2024-03-22
dot icon22/03/2024
Appointment of Mr Lee Alan Rickard as a director on 2024-03-22
dot icon15/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon17/10/2022
Resolutions
dot icon14/10/2022
Change of share class name or designation
dot icon12/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/07/2022
Registered office address changed from Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN England to Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 2022-07-04
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon26/02/2018
Registered office address changed from Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE to Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN on 2018-02-26
dot icon08/01/2018
Confirmation statement made on 2017-11-10 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon17/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon31/08/2016
Micro company accounts made up to 2015-11-30
dot icon13/02/2016
Compulsory strike-off action has been discontinued
dot icon11/02/2016
Annual return made up to 2015-11-10 with full list of shareholders
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/01/2015
Annual return made up to 2014-11-10 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/02/2014
Annual return made up to 2013-11-10 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/01/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon10/11/2011
Director's details changed for Susan Anne Rickard on 2011-11-07
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/01/2011
Annual return made up to 2010-11-10 with full list of shareholders
dot icon28/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon24/12/2009
Director's details changed for Susan Anne Rickard on 2009-12-24
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/03/2009
Registered office changed on 27/03/2009 from welbeck house 69 loughborough road west bridgford nottinghamshire NG2 7LA
dot icon26/03/2009
Appointment terminated secretary ashbys corporate secretaries LIMITED
dot icon22/12/2008
Return made up to 10/11/08; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/05/2008
Return made up to 10/11/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon25/05/2007
Return made up to 10/11/06; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/01/2006
Return made up to 10/11/05; full list of members
dot icon10/11/2005
Secretary resigned
dot icon01/11/2005
New secretary appointed
dot icon30/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/11/2004
Return made up to 10/11/04; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon23/12/2003
Return made up to 10/11/03; full list of members
dot icon01/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon05/12/2002
Registered office changed on 05/12/02 from: sterling house 70 bridgford road west bridgford nottingham nottinghamshire NG2 6AP
dot icon26/11/2002
Return made up to 10/11/02; full list of members
dot icon11/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon12/12/2001
Return made up to 10/11/01; full list of members
dot icon23/01/2001
Director resigned
dot icon19/12/2000
New director appointed
dot icon19/12/2000
New director appointed
dot icon10/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+0.88 % *

* during past year

Cash in Bank

£223,614.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
144.64K
-
0.00
179.47K
-
2022
9
249.12K
-
0.00
221.66K
-
2023
9
255.37K
-
0.00
223.61K
-
2023
9
255.37K
-
0.00
223.61K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

255.37K £Ascended2.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

223.61K £Ascended0.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Lorraine
Director
10/11/2000 - 03/03/2001
-
ASHBY NOMINEES SERVICES LIMITED
Corporate Director
10/11/2000 - 10/11/2000
97
ASHBY CORPORATE SECRETARIES LIMITED
Corporate Secretary
10/11/2000 - 29/06/2004
175
ASHBY CORPORATE SECRETARIES LIMITED
Corporate Secretary
29/06/2004 - 02/02/2009
175
Rickard, Kelly Jenna
Director
22/03/2024 - Present
-

Persons with Significant Control

3
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 A & R SMART CAR LIMITED

A & R SMART CAR LIMITED is an(a) Active company incorporated on 10/11/2000 with the registered office located at Unit 4a Langley House, Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham NG12 4DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of A & R SMART CAR LIMITED?

toggle

A & R SMART CAR LIMITED is currently Active. It was registered on 10/11/2000 .

Where is A & R SMART CAR LIMITED located?

toggle

A & R SMART CAR LIMITED is registered at Unit 4a Langley House, Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham NG12 4DG.

What does A & R SMART CAR LIMITED do?

toggle

A & R SMART CAR LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does A & R SMART CAR LIMITED have?

toggle

A & R SMART CAR LIMITED had 9 employees in 2023.

What is the latest filing for A & R SMART CAR LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-11-30.