CAAR LIMITED

Register to unlock more data on OkredoRegister

CAAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05260265

Incorporation date

14/10/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2004)
dot icon05/01/2026
Termination of appointment of John Frederick Coombes as a director on 2025-12-31
dot icon20/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon21/08/2025
Appointment of Mr Cade Ashby Galvin as a director on 2025-08-21
dot icon14/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/10/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/05/2023
Memorandum and Articles of Association
dot icon12/05/2023
Resolutions
dot icon12/05/2023
Registered office address changed from C/O Penningtons Manches Cooper Llp Church Street Birmingham West Midlands B3 2RT England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 2023-05-12
dot icon28/04/2023
Appointment of Mr John Frederick Coombes as a director on 2023-04-27
dot icon28/04/2023
Termination of appointment of David Alan Owen as a director on 2023-04-27
dot icon28/04/2023
Termination of appointment of David Alan Owen as a secretary on 2023-04-27
dot icon28/04/2023
Cessation of David Alan Owen as a person with significant control on 2023-04-27
dot icon28/04/2023
Notification of Alliance Automotive Uk Trading Groups Limited as a person with significant control on 2023-04-27
dot icon28/04/2023
Registered office address changed from 6 Salop Road Oswestry Shropshire SY11 2NU to C/O Penningtons Manches Cooper Llp Church Street Birmingham West Midlands B3 2RT on 2023-04-28
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon29/09/2022
Termination of appointment of Michael Joseph Fisher as a director on 2022-08-30
dot icon29/09/2022
Cessation of Michael Joseph Fisher as a person with significant control on 2022-08-30
dot icon11/02/2022
Termination of appointment of Martin Denny as a director on 2022-02-09
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Satisfaction of charge 1 in full
dot icon18/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon22/09/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon15/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon17/10/2011
Secretary's details changed for David Alan Owen on 2011-10-10
dot icon17/10/2011
Director's details changed for David Alan Owen on 2011-10-10
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon15/10/2009
Director's details changed for Martin Denny on 2009-10-14
dot icon15/10/2009
Director's details changed for Michael Joseph Fisher on 2009-10-14
dot icon15/10/2009
Director's details changed for David Alan Owen on 2009-10-14
dot icon15/10/2009
Secretary's details changed for David Alan Owen on 2009-10-14
dot icon16/10/2008
Return made up to 14/10/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/10/2007
Return made up to 14/10/07; full list of members
dot icon12/01/2007
Return made up to 14/10/06; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2005
Return made up to 14/10/05; full list of members
dot icon11/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon11/10/2005
Accounting reference date shortened from 31/10/05 to 31/12/04
dot icon12/01/2005
Particulars of mortgage/charge
dot icon24/12/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon18/11/2004
Ad 15/10/04--------- £ si 1@1=1 £ ic 1/2
dot icon16/11/2004
New secretary appointed;new director appointed
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Secretary resigned
dot icon14/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon-10.97 % *

* during past year

Cash in Bank

£467,766.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
5
333.60K
-
0.00
598.39K
-
2022
5
476.02K
-
0.00
525.39K
-
2023
4
660.89K
-
0.00
467.77K
-
2023
4
660.89K
-
0.00
467.77K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

660.89K £Ascended38.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

467.77K £Descended-10.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORD LIMITED
Nominee Director
14/10/2004 - 14/10/2004
5355
JPCORS LIMITED
Nominee Secretary
14/10/2004 - 14/10/2004
5391
Mr Michael Joseph Fisher
Director
15/10/2004 - 30/08/2022
2
Mr David Alan Owen
Director
15/10/2004 - 27/04/2023
6
Denny, Martin
Director
16/12/2004 - 09/02/2022
-

Persons with Significant Control

4
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 CAAR LIMITED

CAAR LIMITED is an(a) Active company incorporated on 14/10/2004 with the registered office located at C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands B3 2RT. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAAR LIMITED?

toggle

CAAR LIMITED is currently Active. It was registered on 14/10/2004 .

Where is CAAR LIMITED located?

toggle

CAAR LIMITED is registered at C/O Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands B3 2RT.

What does CAAR LIMITED do?

toggle

CAAR LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does CAAR LIMITED have?

toggle

CAAR LIMITED had 4 employees in 2023.

What is the latest filing for CAAR LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of John Frederick Coombes as a director on 2025-12-31.