CAR ADMISSION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAR ADMISSION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05394397

Incorporation date

16/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

5 Jupiter House, Calleva Park, Aldermaston, Reading RG7 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2005)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/05/2025
Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN on 2025-05-01
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon31/03/2025
Appointment of Mirco Sauber as a director on 2025-03-30
dot icon31/03/2025
Application to strike the company off the register
dot icon30/03/2025
Termination of appointment of Dr. Seitz & Kollegen Secretaries Ltd as a secretary on 2025-03-29
dot icon30/03/2025
Cessation of Michaela Reich as a person with significant control on 2025-03-29
dot icon30/03/2025
Termination of appointment of Michaela Reich as a director on 2025-03-29
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/06/2022
Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to 124 City Road London EC1V 2NX on 2022-06-24
dot icon29/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/07/2021
Secretary's details changed for Dr. Seitz & Kollegen Secretaries Ltd on 2021-07-01
dot icon17/05/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon30/12/2019
Director's details changed for Michaela Reich on 2019-12-30
dot icon12/11/2019
Micro company accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon21/02/2019
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2019-02-21
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon21/09/2016
Micro company accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon27/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon28/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon21/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon12/04/2013
Secretary's details changed for Dr. Seitz & Kollegen Secretaries Ltd on 2013-01-01
dot icon30/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon26/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon14/04/2010
Director's details changed for Michaela Reich on 2010-03-01
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/10/2009
Secretary's details changed for Dr. Seitz & Kollegen Secretaries Ltd on 2009-10-26
dot icon26/10/2009
Secretary's details changed for Dr. Seitz & Kollegen Secretaries Ltd on 2009-10-26
dot icon07/05/2009
Return made up to 16/03/09; full list of members
dot icon07/05/2009
Location of register of members
dot icon07/05/2009
Location of debenture register
dot icon07/05/2009
Registered office changed on 07/05/2009 from 5 jupiter house calleva park, aldermaston reading berkshire RG7 8NN uk
dot icon23/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/05/2008
Registered office changed on 21/05/2008 from 5 jupiter house calleva park, aldermaston reading berkshire RG7 8NN uk
dot icon21/05/2008
Registered office changed on 21/05/2008 from 2 old brompton road suite 276 london SW7 3DQ
dot icon07/04/2008
Return made up to 16/03/08; full list of members
dot icon01/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon24/09/2007
New director appointed
dot icon21/09/2007
Director resigned
dot icon10/08/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon30/05/2007
New secretary appointed
dot icon30/05/2007
Return made up to 16/03/07; full list of members
dot icon30/05/2007
Location of debenture register
dot icon30/05/2007
Location of register of members
dot icon30/05/2007
Registered office changed on 30/05/07 from: 2 old brompton road suite 456 london SW7 3DQ
dot icon30/05/2007
Accounts for a dormant company made up to 2006-03-31
dot icon30/05/2007
Secretary resigned
dot icon07/04/2006
Return made up to 16/03/06; full list of members
dot icon07/04/2006
New secretary appointed
dot icon07/04/2006
Secretary resigned
dot icon12/01/2006
New secretary appointed
dot icon12/01/2006
Secretary resigned
dot icon05/12/2005
Registered office changed on 05/12/05 from: 45 riversdale cardiff CF5 2QL
dot icon16/03/2005
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
31/12/2023
dot iconNext confirmation date
16/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.00K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michaela Reich
Director
10/09/2007 - 29/03/2025
-
DR. SEITZ & KOLLEGEN SECRETARIES LTD
Corporate Secretary
05/04/2007 - 29/03/2025
10
Sauber, Mirco
Director
30/03/2025 - Present
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAR ADMISSION SERVICES LIMITED

CAR ADMISSION SERVICES LIMITED is an(a) Dissolved company incorporated on 16/03/2005 with the registered office located at 5 Jupiter House, Calleva Park, Aldermaston, Reading RG7 8NN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAR ADMISSION SERVICES LIMITED?

toggle

CAR ADMISSION SERVICES LIMITED is currently Dissolved. It was registered on 16/03/2005 and dissolved on 01/07/2025.

Where is CAR ADMISSION SERVICES LIMITED located?

toggle

CAR ADMISSION SERVICES LIMITED is registered at 5 Jupiter House, Calleva Park, Aldermaston, Reading RG7 8NN.

What does CAR ADMISSION SERVICES LIMITED do?

toggle

CAR ADMISSION SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAR ADMISSION SERVICES LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.