A690 SPECIALIST CARS LIMITED

Register to unlock more data on OkredoRegister

A690 SPECIALIST CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06770229

Incorporation date

10/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Belmont Bridge, Carville, Co Durham DH1 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2008)
dot icon31/03/2026
Termination of appointment of William Taylor as a director on 2026-03-31
dot icon12/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/07/2025
Appointment of Mr William Taylor as a director on 2025-07-28
dot icon12/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon13/10/2021
Resolutions
dot icon12/10/2021
Change of share class name or designation
dot icon11/10/2021
Statement of company's objects
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon30/11/2017
Satisfaction of charge 1 in full
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/06/2017
Appointment of Mr Jamie Oldroyd as a director on 2016-12-20
dot icon12/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon19/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon18/12/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon18/12/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon18/12/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon18/12/2012
Appointment of Riad Ketani as a director
dot icon10/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/09/2011
Appointment of Mrs Joy Oldroyd as a director
dot icon15/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon13/08/2010
Certificate of change of name
dot icon13/08/2010
Change of name notice
dot icon05/08/2010
Termination of appointment of Jeffrey Coxon as a director
dot icon02/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Philip Oldroyd on 2009-12-10
dot icon23/12/2009
Director's details changed for Mr Jeffrey Lance Coxon on 2009-12-10
dot icon07/07/2009
Appointment terminated director michael sparks
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

25
2022
change arrow icon-10.88 % *

* during past year

Cash in Bank

£201,420.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
495.78K
-
0.00
226.02K
-
2022
25
369.39K
-
0.00
201.42K
-
2022
25
369.39K
-
0.00
201.42K
-

Employees

2022

Employees

25 Ascended4 % *

Net Assets(GBP)

369.39K £Descended-25.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

201.42K £Descended-10.88 % *

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
Oldroyd, Philip
Director
10/12/2008 - Present
7
Oldroyd, Jamie
Director
20/12/2016 - Present
3
Coxon, Jeffrey Lance
Director
10/12/2008 - 04/08/2010
4
Taylor, William
Director
28/07/2025 - 31/03/2026
1
Sparks, Michael
Director
10/12/2008 - 02/07/2009
11

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About A690 SPECIALIST CARS LIMITED

A690 SPECIALIST CARS LIMITED is an(a) Active company incorporated on 10/12/2008 with the registered office located at Belmont Bridge, Carville, Co Durham DH1 1LU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of A690 SPECIALIST CARS LIMITED?

toggle

A690 SPECIALIST CARS LIMITED is currently Active. It was registered on 10/12/2008 .

Where is A690 SPECIALIST CARS LIMITED located?

toggle

A690 SPECIALIST CARS LIMITED is registered at Belmont Bridge, Carville, Co Durham DH1 1LU.

What does A690 SPECIALIST CARS LIMITED do?

toggle

A690 SPECIALIST CARS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does A690 SPECIALIST CARS LIMITED have?

toggle

A690 SPECIALIST CARS LIMITED had 25 employees in 2022.

What is the latest filing for A690 SPECIALIST CARS LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of William Taylor as a director on 2026-03-31.