C.A.R.S. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

C.A.R.S. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05481676

Incorporation date

15/06/2005

Size

Full

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2005)
dot icon06/03/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon18/11/2025
Satisfaction of charge 054816760010 in full
dot icon16/09/2025
Termination of appointment of Sanjay Arora as a director on 2025-08-01
dot icon22/08/2025
Full accounts made up to 2024-12-31
dot icon25/02/2025
Registration of charge 054816760010, created on 2025-02-20
dot icon17/02/2025
Satisfaction of charge 7 in full
dot icon17/02/2025
Satisfaction of charge 054816760009 in full
dot icon13/02/2025
Director's details changed for Mr James Ronald Walker on 2025-02-13
dot icon13/02/2025
Director's details changed for Mr Chris Palmer on 2025-02-13
dot icon13/02/2025
Director's details changed for Mr Sanjay Arora on 2025-02-13
dot icon13/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon10/12/2024
Satisfaction of charge 054816760008 in full
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon21/08/2024
Registered office address changed from Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2024-08-21
dot icon19/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon08/02/2024
Termination of appointment of Jeremy Noel Barker as a director on 2024-01-31
dot icon08/02/2024
Appointment of Mr James Ronald Walker as a director on 2024-01-31
dot icon31/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon03/07/2023
Registration of charge 054816760008, created on 2023-06-29
dot icon03/07/2023
Registration of charge 054816760009, created on 2023-06-29
dot icon28/06/2023
Satisfaction of charge 4 in full
dot icon28/06/2023
Satisfaction of charge 5 in full
dot icon28/06/2023
Satisfaction of charge 6 in full
dot icon14/02/2023
Confirmation statement made on 2022-12-23 with updates
dot icon08/02/2023
Appointment of Mr Chris Palmer as a director on 2023-02-08
dot icon05/02/2023
Appointment of Mr Sanjay Arora as a director on 2023-01-31
dot icon05/02/2023
Termination of appointment of Jane Lesley Carson as a director on 2023-01-31
dot icon05/02/2023
Notification of C.A.R.S Holdings (2022) Limited as a person with significant control on 2022-10-06
dot icon05/02/2023
Cessation of Jeremy Noel Barker as a person with significant control on 2022-10-06
dot icon05/02/2023
Cessation of Louisa Alexandra Banks as a person with significant control on 2022-10-06
dot icon21/10/2022
Change of share class name or designation
dot icon21/10/2022
Change of share class name or designation
dot icon21/10/2022
Sub-division of shares on 2022-10-06
dot icon21/10/2022
Particulars of variation of rights attached to shares
dot icon21/10/2022
Memorandum and Articles of Association
dot icon21/10/2022
Resolutions
dot icon04/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon08/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon24/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon19/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/07/2019
Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF on 2019-07-11
dot icon07/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon25/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/06/2018
Termination of appointment of James Ronald Walker as a director on 2018-06-01
dot icon22/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon30/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon08/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon10/03/2016
Appointment of Mr James Ronald Walker as a director on 2016-03-10
dot icon10/03/2016
Appointment of Mrs Jane Lesley Carson as a director on 2016-03-10
dot icon11/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/09/2015
Termination of appointment of Ian Michael Winter as a director on 2015-09-08
dot icon02/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon17/10/2013
Termination of appointment of Jeremy Bullock as a director
dot icon15/10/2013
Accounts for a small company made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon09/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon09/07/2012
Appointment of Jeremy Bullock as a director
dot icon16/04/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon10/04/2012
Statement of capital following an allotment of shares on 2011-11-20
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon09/09/2011
Director's details changed for Mr Ian Michael Winter on 2011-08-09
dot icon26/08/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Ian Michael Winter on 2009-10-01
dot icon16/06/2010
Director's details changed for Mr Jeremy Noel Barker on 2009-10-01
dot icon16/01/2010
Statement of capital following an allotment of shares on 2009-11-01
dot icon19/10/2009
Accounts for a small company made up to 2008-12-31
dot icon17/06/2009
Return made up to 15/06/09; full list of members
dot icon06/04/2009
Director appointed mr ian michael winter
dot icon27/12/2008
Accounts for a small company made up to 2007-12-31
dot icon19/06/2008
Return made up to 15/06/08; full list of members
dot icon19/06/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon18/06/2008
Resolutions
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/09/2007
Particulars of mortgage/charge
dot icon21/06/2007
Return made up to 15/06/07; full list of members
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/02/2007
Declaration of satisfaction of mortgage/charge
dot icon10/02/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Particulars of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon19/06/2006
Return made up to 15/06/06; full list of members
dot icon25/05/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon17/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon15/03/2006
Accounts for a dormant company made up to 2005-11-30
dot icon14/03/2006
Statement of affairs
dot icon14/03/2006
Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon14/03/2006
Accounting reference date shortened from 30/06/06 to 30/11/05
dot icon19/01/2006
Particulars of mortgage/charge
dot icon26/07/2005
Registered office changed on 26/07/05 from: 40-42 high street maldon essex SS6 7QW
dot icon23/07/2005
New director appointed
dot icon22/07/2005
New secretary appointed
dot icon16/06/2005
Secretary resigned
dot icon16/06/2005
Director resigned
dot icon15/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullock, Jeremy
Director
27/04/2012 - 30/09/2013
8
FORM 10 SECRETARIES FD LTD
Nominee Secretary
15/06/2005 - 16/06/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
15/06/2005 - 16/06/2005
41295
TEMPLE SECRETARIES LIMITED
Corporate Secretary
01/07/2005 - 22/05/2008
299
Barker, Jeremy Noel
Director
24/06/2005 - 31/01/2024
22

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C.A.R.S. HOLDINGS LIMITED

C.A.R.S. HOLDINGS LIMITED is an(a) Active company incorporated on 15/06/2005 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. There are currently 2 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.S. HOLDINGS LIMITED?

toggle

C.A.R.S. HOLDINGS LIMITED is currently Active. It was registered on 15/06/2005 .

Where is C.A.R.S. HOLDINGS LIMITED located?

toggle

C.A.R.S. HOLDINGS LIMITED is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does C.A.R.S. HOLDINGS LIMITED do?

toggle

C.A.R.S. HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-05 with no updates.