C.A.R. LIMITED

Register to unlock more data on OkredoRegister

C.A.R. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02521259

Incorporation date

12/07/1990

Size

Micro Entity

Contacts

Registered address

Registered address

1 Bloomfield Close, Wombourne, Wolverhampton WV5 8HQCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1990)
dot icon14/11/2025
Micro company accounts made up to 2025-07-31
dot icon13/11/2025
Termination of appointment of David Alexander Hueston as a director on 2025-11-01
dot icon13/11/2025
Appointment of Mr Andrew Mark Gannon as a director on 2025-11-01
dot icon25/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon26/06/2025
Director's details changed for Mr Geoff Thomas Hill on 2025-06-16
dot icon23/06/2025
Director's details changed for John Nabil Sweet on 2025-06-16
dot icon23/06/2025
Director's details changed for Mr Geoff Thomas Hill on 2025-06-16
dot icon23/06/2025
Director's details changed for David Alexander Hueston on 2025-06-16
dot icon26/11/2024
Director's details changed for Mr John Hugh Turner on 2024-11-21
dot icon26/11/2024
Director's details changed for Mr John Hugh Turner on 2024-11-21
dot icon26/11/2024
Director's details changed for Ms Corinne Beverly Turner on 2024-11-21
dot icon14/11/2024
Micro company accounts made up to 2024-07-31
dot icon14/08/2024
Termination of appointment of David Robert Holden as a director on 2024-05-01
dot icon14/08/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon24/11/2023
Micro company accounts made up to 2023-07-31
dot icon26/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon09/05/2023
Termination of appointment of Anthony John Gomis as a director on 2022-11-05
dot icon09/05/2023
Termination of appointment of Anthony Mckenzie Owler as a director on 2022-11-05
dot icon09/05/2023
Termination of appointment of Paul Edgar James Roberts as a director on 2022-11-05
dot icon09/05/2023
Appointment of Ms Corinne Beverley Turner as a director on 2022-11-05
dot icon09/05/2023
Appointment of Mr Geoff Thomas Hill as a director on 2022-11-05
dot icon09/05/2023
Appointment of Mr David Holden as a director on 2023-05-04
dot icon07/12/2022
Micro company accounts made up to 2022-07-31
dot icon21/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon11/11/2021
Micro company accounts made up to 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-07-31
dot icon15/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon06/12/2019
Appointment of Mr John Hugh Turner as a director on 2019-11-03
dot icon06/12/2019
Appointment of Mr Paul Edgar James Roberts as a director on 2019-11-03
dot icon06/12/2019
Appointment of Mr Anthony Mckenzie Owler as a director on 2019-11-03
dot icon06/12/2019
Appointment of Mr Anthony John Gomis as a director on 2019-11-03
dot icon06/12/2019
Termination of appointment of Milton Holland as a director on 2019-11-03
dot icon05/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon02/08/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/07/2017
Notification of Peter Christopher Whitehouse as a person with significant control on 2016-04-06
dot icon21/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon20/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-07-12 no member list
dot icon17/03/2015
Director's details changed for John Reynolds on 2015-03-17
dot icon06/03/2015
Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to 1 Bloomfield Close Wombourne Wolverhampton WV5 8HQ on 2015-03-06
dot icon11/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon11/12/2014
Appointment of John Nabil Sweet as a director on 2014-11-02
dot icon11/12/2014
Termination of appointment of Barry Walter Jayes as a director on 2014-11-02
dot icon05/08/2014
Annual return made up to 2014-07-12 no member list
dot icon04/08/2014
Termination of appointment of Frederic Gencarelli as a director on 2014-03-02
dot icon03/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon24/07/2013
Annual return made up to 2013-07-12 no member list
dot icon26/03/2013
Appointment of Mr Frederic Gencarelli as a director
dot icon25/03/2013
Director's details changed for John Reynolds on 2012-11-03
dot icon25/03/2013
Termination of appointment of Roy Smith as a director
dot icon25/03/2013
Termination of appointment of Paul Godfrey as a director
dot icon07/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon25/07/2012
Annual return made up to 2012-07-12 no member list
dot icon16/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon04/08/2011
Annual return made up to 2011-07-12 no member list
dot icon24/01/2011
Director's details changed for Barry Walter Jayes on 2010-11-07
dot icon24/01/2011
Termination of appointment of Frederic Gencarelli as a director
dot icon24/01/2011
Termination of appointment of Nicholas Johnson as a director
dot icon20/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/01/2011
Registered office address changed from 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH on 2011-01-19
dot icon19/01/2011
Appointment of John Reynolds as a director
dot icon19/01/2011
Termination of appointment of John Sweet as a director
dot icon19/01/2011
Appointment of David Alexander Hueston as a director
dot icon27/08/2010
Annual return made up to 2010-07-12 no member list
dot icon25/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon14/07/2009
Annual return made up to 12/07/09
dot icon07/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/09/2008
Annual return made up to 12/07/08
dot icon29/07/2008
Registered office changed on 29/07/2008 from 18 st cuthberts way darlington county durham DL1 1GB
dot icon22/05/2008
Appointment terminated director niall mcatasney
dot icon22/05/2008
Director appointed milton holland
dot icon22/05/2008
Director appointed john nabil sweet
dot icon30/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon24/10/2007
Annual return made up to 12/07/07
dot icon02/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon27/09/2006
Annual return made up to 12/07/06
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon22/12/2005
Registered office changed on 22/12/05 from: 101 coniscliffe road darlington county durham DL3 7ET
dot icon30/11/2005
Annual return made up to 12/07/05
dot icon30/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon14/10/2004
Annual return made up to 12/07/04
dot icon14/10/2004
Total exemption full accounts made up to 2003-07-31
dot icon14/10/2004
New director appointed
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director's particulars changed
dot icon14/10/2004
Director's particulars changed
dot icon14/10/2004
Director's particulars changed
dot icon12/08/2003
Annual return made up to 12/07/03
dot icon23/04/2003
New director appointed
dot icon23/04/2003
Director resigned
dot icon03/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon30/10/2002
New director appointed
dot icon05/09/2002
Annual return made up to 12/07/02
dot icon11/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon08/11/2001
Annual return made up to 12/07/01
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon30/10/2001
New director appointed
dot icon30/10/2001
Registered office changed on 30/10/01 from: fairfax house fulwood place grays inn london WC1V 6UB
dot icon14/02/2001
Full accounts made up to 2000-07-31
dot icon31/07/2000
Annual return made up to 12/07/00
dot icon27/04/2000
Full accounts made up to 1999-07-31
dot icon22/12/1999
New director appointed
dot icon22/12/1999
Director resigned
dot icon27/07/1999
Annual return made up to 12/07/99
dot icon02/06/1999
Full accounts made up to 1998-07-31
dot icon20/07/1998
Annual return made up to 12/07/98
dot icon02/02/1998
Full accounts made up to 1997-07-31
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon07/11/1997
Annual return made up to 12/07/97
dot icon01/02/1997
Full accounts made up to 1996-07-31
dot icon09/01/1997
Annual return made up to 12/07/96
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon09/01/1997
Director resigned
dot icon09/01/1997
Director resigned
dot icon28/02/1996
New director appointed
dot icon28/02/1996
Full accounts made up to 1995-07-31
dot icon28/02/1996
Director resigned
dot icon24/08/1995
Annual return made up to 12/07/95
dot icon07/01/1995
Director resigned
dot icon11/12/1994
Full accounts made up to 1994-07-31
dot icon11/12/1994
Director resigned
dot icon09/12/1994
New director appointed
dot icon23/09/1994
Secretary resigned;new secretary appointed
dot icon23/09/1994
Director resigned
dot icon23/09/1994
Annual return made up to 12/07/94
dot icon22/03/1994
Full accounts made up to 1993-07-31
dot icon03/03/1994
New director appointed
dot icon03/03/1994
New director appointed
dot icon03/03/1994
New director appointed
dot icon03/03/1994
New director appointed
dot icon15/12/1993
Director resigned
dot icon15/12/1993
Secretary resigned;director resigned
dot icon06/10/1993
Director resigned
dot icon17/09/1993
Annual return made up to 12/07/93
dot icon31/03/1993
Full accounts made up to 1992-07-31
dot icon19/08/1992
New director appointed
dot icon19/08/1992
Director resigned
dot icon19/08/1992
New director appointed
dot icon14/08/1992
Director resigned
dot icon14/08/1992
Annual return made up to 12/07/92
dot icon14/08/1992
Registered office changed on 14/08/92
dot icon16/07/1992
Registered office changed on 16/07/92 from: 57 launceston drive hugglestone leicester LE6 2HW
dot icon29/06/1992
Accounting reference date extended from 01/06 to 31/07
dot icon22/06/1992
Full accounts made up to 1991-07-31
dot icon16/04/1992
Director resigned
dot icon03/04/1992
New director appointed
dot icon03/04/1992
New director appointed
dot icon03/04/1992
New director appointed
dot icon03/04/1992
New director appointed
dot icon03/04/1992
New director appointed
dot icon03/04/1992
Annual return made up to 12/07/91
dot icon19/03/1991
Accounting reference date notified as 01/06
dot icon30/11/1990
New director appointed
dot icon30/11/1990
Secretary resigned;new secretary appointed
dot icon30/11/1990
Registered office changed on 30/11/90 from: windsor house temple rowace birmingham B2 5LF
dot icon12/07/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.29K
-
0.00
-
-
2022
0
14.80K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owler, Anthony Mckenzie
Director
03/11/2019 - 05/11/2022
2
Guard, Martin John
Director
30/09/1999 - 05/11/2006
2
Reynolds, John
Director
08/11/2009 - Present
-
Sweet, John Nabil
Director
02/11/2014 - Present
-
Gomis, Anthony John
Director
03/11/2019 - 05/11/2022
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.A.R. LIMITED

C.A.R. LIMITED is an(a) Active company incorporated on 12/07/1990 with the registered office located at 1 Bloomfield Close, Wombourne, Wolverhampton WV5 8HQ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.A.R. LIMITED?

toggle

C.A.R. LIMITED is currently Active. It was registered on 12/07/1990 .

Where is C.A.R. LIMITED located?

toggle

C.A.R. LIMITED is registered at 1 Bloomfield Close, Wombourne, Wolverhampton WV5 8HQ.

What does C.A.R. LIMITED do?

toggle

C.A.R. LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for C.A.R. LIMITED?

toggle

The latest filing was on 14/11/2025: Micro company accounts made up to 2025-07-31.