AVAILABLE CAR LIMITED

Register to unlock more data on OkredoRegister

AVAILABLE CAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04318082

Incorporation date

07/11/2001

Size

Full

Contacts

Registered address

Registered address

Station Road, Castle Donington, Derby DE74 2NLCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2001)
dot icon11/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon21/11/2025
Director's details changed for Michael William Bell on 2025-11-21
dot icon18/11/2025
Director's details changed for Clare Rachel Bell on 2025-11-17
dot icon06/11/2025
Amended full accounts made up to 2024-12-31
dot icon11/09/2025
Previous accounting period shortened from 2025-06-30 to 2024-12-31
dot icon11/09/2025
Full accounts made up to 2024-12-31
dot icon14/02/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon14/02/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon04/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon04/10/2024
Previous accounting period shortened from 2024-12-31 to 2024-06-30
dot icon04/10/2024
Full accounts made up to 2024-06-30
dot icon03/10/2024
Previous accounting period shortened from 2024-06-30 to 2023-12-31
dot icon30/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon15/02/2024
Satisfaction of charge 043180820011 in full
dot icon15/02/2024
Satisfaction of charge 043180820012 in full
dot icon15/02/2024
Satisfaction of charge 043180820013 in full
dot icon30/12/2023
Full accounts made up to 2022-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon21/11/2023
Part of the property or undertaking has been released and no longer forms part of charge 043180820011
dot icon21/11/2023
Part of the property or undertaking has been released and no longer forms part of charge 043180820012
dot icon21/11/2023
Part of the property or undertaking has been released and no longer forms part of charge 043180820013
dot icon28/09/2023
Registration of charge 043180820013, created on 2023-09-25
dot icon15/06/2023
Registration of charge 043180820012, created on 2023-06-12
dot icon03/03/2023
Satisfaction of charge 043180820005 in full
dot icon02/03/2023
Satisfaction of charge 043180820010 in full
dot icon02/03/2023
Satisfaction of charge 043180820009 in full
dot icon02/03/2023
Satisfaction of charge 043180820008 in full
dot icon02/03/2023
Satisfaction of charge 043180820007 in full
dot icon02/03/2023
Satisfaction of charge 043180820006 in full
dot icon02/03/2023
Satisfaction of charge 043180820004 in full
dot icon23/02/2023
Registration of charge 043180820011, created on 2023-02-22
dot icon07/02/2023
Satisfaction of charge 3 in full
dot icon31/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon26/09/2022
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon25/04/2022
Termination of appointment of Stephen Bryan Alcock as a director on 2022-04-14
dot icon05/04/2022
Satisfaction of charge 1 in full
dot icon04/04/2022
Satisfaction of charge 2 in full
dot icon11/01/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon06/01/2022
Appointment of Mr Simon John Proudler as a director on 2022-01-04
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon21/10/2020
Full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon24/07/2019
Full accounts made up to 2018-12-31
dot icon25/03/2019
Termination of appointment of Paul Charles Arscott as a director on 2019-03-20
dot icon13/12/2018
Registration of charge 043180820010, created on 2018-12-13
dot icon13/12/2018
Registration of charge 043180820006, created on 2018-12-10
dot icon13/12/2018
Registration of charge 043180820007, created on 2018-12-10
dot icon13/12/2018
Registration of charge 043180820009, created on 2018-12-10
dot icon13/12/2018
Registration of charge 043180820008, created on 2018-12-10
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon30/11/2018
Director's details changed for Elizabeth Mary Bell on 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon29/03/2018
Full accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon21/11/2017
Change of details for Graham Bell Holdings Limited as a person with significant control on 2017-04-03
dot icon20/10/2017
Appointment of Stephen Bryan Alcock as a director on 2017-09-29
dot icon02/05/2017
Appointment of Elizabeth Mary Bell as a director on 2017-04-01
dot icon02/05/2017
Appointment of Clare Rachel Bell as a director on 2017-04-01
dot icon02/05/2017
Appointment of Michael William Bell as a director on 2017-04-01
dot icon06/04/2017
Full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon24/05/2016
Full accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon05/11/2015
Registration of charge 043180820005, created on 2015-10-30
dot icon05/11/2015
Registration of charge 043180820004, created on 2015-10-30
dot icon08/06/2015
Full accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon23/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon12/04/2013
Full accounts made up to 2012-12-31
dot icon15/02/2013
Appointment of Mr Paul Charles Arscott as a director
dot icon21/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon20/11/2012
Director's details changed for Mrs Alison Bell on 2012-11-13
dot icon14/11/2012
Director's details changed for Mr Graham Bell on 2012-11-13
dot icon14/11/2012
Secretary's details changed for Mrs Alison Bell on 2012-11-13
dot icon14/11/2012
Director's details changed for Mrs Alison Bell on 2012-11-13
dot icon18/04/2012
Full accounts made up to 2011-12-31
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon07/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon25/03/2011
Full accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr Graham Bell on 2009-11-23
dot icon30/11/2009
Director's details changed for Mrs Alison Bell on 2009-11-23
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 07/11/08; full list of members
dot icon28/05/2008
Full accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 07/11/07; no change of members
dot icon13/07/2007
Full accounts made up to 2006-12-31
dot icon04/12/2006
Return made up to 07/11/06; full list of members
dot icon05/05/2006
Full accounts made up to 2005-12-31
dot icon09/12/2005
Return made up to 07/11/05; full list of members
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon09/03/2005
Return made up to 07/11/04; full list of members; amend
dot icon06/12/2004
Return made up to 07/11/04; full list of members
dot icon16/03/2004
Accounts for a medium company made up to 2003-12-31
dot icon03/12/2003
Accounts for a medium company made up to 2002-12-31
dot icon20/11/2003
Return made up to 07/11/03; full list of members
dot icon02/10/2003
Registered office changed on 02/10/03 from: wharton retail park weaver valley road winsford cheshire CW7 3AL
dot icon11/06/2003
Ad 07/11/01--------- £ si 1@1
dot icon11/06/2003
New director appointed
dot icon11/06/2003
Return made up to 07/11/02; full list of members; amend
dot icon14/11/2002
Return made up to 07/11/02; full list of members
dot icon24/09/2002
Particulars of mortgage/charge
dot icon20/06/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon07/11/2001
Secretary resigned
dot icon07/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon32 *

* during past year

Number of employees

660
2022
change arrow icon-64.62 % *

* during past year

Cash in Bank

£2,668,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
628
47.78M
-
0.00
7.54M
-
2022
660
40.39M
-
335.68M
2.67M
-
2022
660
40.39M
-
335.68M
2.67M
-

Employees

2022

Employees

660 Ascended5 % *

Net Assets(GBP)

40.39M £Descended-15.47 % *

Total Assets(GBP)

-

Turnover(GBP)

335.68M £Ascended- *

Cash in Bank(GBP)

2.67M £Descended-64.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Graham
Director
07/11/2001 - Present
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/11/2001 - 07/11/2001
99600
Arscott, Paul Charles
Director
29/01/2013 - 20/03/2019
3
Bell, Alison Mary
Director
07/11/2001 - Present
10
Bell, Alison Mary
Secretary
07/11/2001 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5
SAKA INDONESIA PANGKAH LIMITED7th Floor 50 Broadway, London SW1H 0DB
Active

Category:

Extraction of crude petroleum

Comp. code:

03076063

Reg. date:

05/07/1995

Turnover:

-

No. of employees:

327
DOUGLAS PARK LIMITEDPark House, 14 Bothwell Road, Hamilton, Lanarkshire ML3 0AY
Active

Category:

Sale of new cars and light motor vehicles

Comp. code:

SC096516

Reg. date:

20/12/1985

Turnover:

-

No. of employees:

341
HEALTHNET HOMECARE (UK) LIMITEDUnit 1 & 2 Alfred Eley Close, Swadlincote DE11 0WU
Active

Category:

Dispensing chemist in specialised stores

Comp. code:

06856641

Reg. date:

24/03/2009

Turnover:

-

No. of employees:

429
SINCLAIR GARAGES LIMITEDSinclair Group Old Field Road, Pencoed, Bridgend CF35 5LJ
Active

Category:

Sale of new cars and light motor vehicles

Comp. code:

01342890

Reg. date:

07/12/1977

Turnover:

-

No. of employees:

252
TRANS GLOBAL FREIGHT MANAGEMENT LIMITEDWoodlands 79 High Street, Greenhithe, Kent DA9 9RD
Active

Category:

Other transportation support activities

Comp. code:

01272658

Reg. date:

11/08/1976

Turnover:

-

No. of employees:

251

Description

copy info iconCopy

About AVAILABLE CAR LIMITED

AVAILABLE CAR LIMITED is an(a) Active company incorporated on 07/11/2001 with the registered office located at Station Road, Castle Donington, Derby DE74 2NL. There are currently 7 active directors according to the latest confirmation statement. Number of employees 660 according to last financial statements.

Frequently Asked Questions

What is the current status of AVAILABLE CAR LIMITED?

toggle

AVAILABLE CAR LIMITED is currently Active. It was registered on 07/11/2001 .

Where is AVAILABLE CAR LIMITED located?

toggle

AVAILABLE CAR LIMITED is registered at Station Road, Castle Donington, Derby DE74 2NL.

What does AVAILABLE CAR LIMITED do?

toggle

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

How many employees does AVAILABLE CAR LIMITED have?

toggle

AVAILABLE CAR LIMITED had 660 employees in 2022.

What is the latest filing for AVAILABLE CAR LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-03 with no updates.