CAR & COMMERCIAL DELIVERIES CO.LIMITED

Register to unlock more data on OkredoRegister

CAR & COMMERCIAL DELIVERIES CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00664888

Incorporation date

12/07/1960

Size

Small

Contacts

Registered address

Registered address

Unit 2 West Point Row Great Park Road, Bradley Stoke, Bristol BS32 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1987)
dot icon04/03/2026
Change of details for Stva Uk Limited as a person with significant control on 2024-10-08
dot icon04/03/2026
Confirmation statement made on 2026-02-20 with updates
dot icon18/09/2025
Accounts for a small company made up to 2024-12-31
dot icon29/07/2025
Director's details changed for Mr André Doyharcabal on 2025-07-01
dot icon23/12/2024
Appointment of Mr André Doyharcabal as a director on 2024-12-06
dot icon06/08/2024
Accounts for a small company made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon14/12/2023
Registered office address changed from St Andrews House St. Andrews Road Avonmouth Bristol BS11 9DQ to Unit 2 West Point Row Great Park Road Bradley Stoke Bristol BS32 4QG on 2023-12-14
dot icon24/10/2023
Accounts for a small company made up to 2022-12-31
dot icon21/10/2022
Accounts for a small company made up to 2021-12-31
dot icon19/10/2022
Second filing of Confirmation Statement dated 2022-02-20
dot icon19/10/2022
Termination of appointment of Walter Alejandro Forbes as a director on 2022-10-19
dot icon19/10/2022
Appointment of Mr Antoine Luois Marie Ritz as a director on 2022-10-19
dot icon01/04/2022
Accounts for a small company made up to 2020-12-31
dot icon22/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon26/05/2021
Accounts for a small company made up to 2019-12-31
dot icon24/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon25/01/2021
Termination of appointment of Thomas James Parry as a director on 2021-01-25
dot icon07/09/2020
Appointment of Mr Thomas James Parry as a director on 2020-08-17
dot icon02/07/2020
Appointment of Mr Steven Reynolds as a director on 2020-07-01
dot icon02/07/2020
Termination of appointment of Ian Brown as a secretary on 2020-06-30
dot icon02/07/2020
Termination of appointment of Ian Brown as a director on 2020-06-30
dot icon01/07/2020
Termination of appointment of Peter Borrman as a director on 2020-06-18
dot icon27/04/2020
Termination of appointment of Peter Giovanni Tapparo as a director on 2020-04-24
dot icon04/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon02/03/2020
Appointment of Mr Walter Alejandro Forbes as a director on 2020-03-01
dot icon02/03/2020
Termination of appointment of Jean-Michel Floret as a director on 2020-02-29
dot icon22/01/2020
Full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon06/03/2018
Termination of appointment of Pascal Louvigny as a director on 2018-02-14
dot icon06/03/2018
Termination of appointment of Pascal Louvigny as a director on 2018-02-14
dot icon01/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon20/02/2018
Appointment of Mr Pascal Louvigny as a director on 2018-02-14
dot icon20/02/2018
Termination of appointment of Antoine Ritz as a director on 2018-02-14
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon24/02/2016
Annual return made up to 2015-05-14 with full list of shareholders
dot icon15/07/2015
Appointment of Peter Borrman as a director on 2015-07-01
dot icon15/07/2015
Termination of appointment of Frederic Briand as a director on 2015-07-01
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon27/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon17/10/2014
Appointment of Mr Peter Giovanni Tapparo as a director on 2014-10-01
dot icon17/10/2014
Appointment of Mr Antoine Ritz as a director on 2014-10-01
dot icon17/10/2014
Termination of appointment of Dominique Negre as a director on 2014-10-01
dot icon17/10/2014
Termination of appointment of Pierre Enderle as a director on 2014-10-01
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon09/01/2014
Registered office address changed from C V a House 2 Cooper Road, Thornbury Bristol Avon BS35 3UP on 2014-01-09
dot icon18/11/2013
Appointment of Frederic Briand as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon16/01/2013
Miscellaneous
dot icon27/11/2012
Auditor's resignation
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon27/02/2012
Termination of appointment of Charles Puech Pays D'alissac as a director
dot icon07/10/2011
Appointment of Jean-Michel Floret as a director
dot icon07/10/2011
Appointment of Pierre Enderle as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon14/09/2011
Appointment of Mr Charles Puech Pays D'alissac as a director
dot icon25/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon17/09/2009
Auditor's resignation
dot icon11/09/2009
Full accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 20/02/09; full list of members
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 20/02/08; full list of members
dot icon29/07/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
New director appointed
dot icon25/04/2007
Return made up to 20/02/07; full list of members
dot icon07/03/2007
Secretary's particulars changed
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 20/02/06; full list of members
dot icon28/07/2005
Full accounts made up to 2004-12-31
dot icon08/03/2005
Return made up to 20/02/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon08/03/2004
Return made up to 20/02/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon13/10/2003
Director resigned
dot icon04/10/2003
Director resigned
dot icon18/02/2003
Return made up to 20/02/03; full list of members
dot icon18/02/2003
Director resigned
dot icon06/01/2003
Secretary's particulars changed
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon16/07/2002
Director resigned
dot icon13/06/2002
New director appointed
dot icon01/06/2002
Secretary resigned;director resigned
dot icon01/06/2002
New secretary appointed
dot icon14/03/2002
Return made up to 20/02/02; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon16/03/2001
Return made up to 20/02/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon10/04/2000
New director appointed
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Director resigned
dot icon28/03/2000
Secretary resigned
dot icon28/03/2000
New secretary appointed;new director appointed
dot icon28/03/2000
Registered office changed on 28/03/00 from: 776 chester road stetford manchester M32 0QH
dot icon02/03/2000
Return made up to 20/02/00; full list of members
dot icon15/02/2000
New director appointed
dot icon01/10/1999
Director's particulars changed
dot icon24/09/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon02/07/1999
Full accounts made up to 1998-09-30
dot icon18/03/1999
Return made up to 20/02/99; full list of members
dot icon26/06/1998
Full accounts made up to 1997-09-30
dot icon18/04/1998
Return made up to 20/02/98; full list of members
dot icon01/04/1998
Director resigned
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon24/07/1997
Director's particulars changed
dot icon23/05/1997
Director resigned
dot icon15/04/1997
Return made up to 20/02/97; full list of members
dot icon31/07/1996
Full accounts made up to 1995-09-30
dot icon10/07/1996
New director appointed
dot icon01/07/1996
Director resigned
dot icon02/04/1996
Return made up to 20/02/96; full list of members
dot icon31/01/1996
Registered office changed on 31/01/96 from: bristol road south northfield birmingham
dot icon14/12/1995
Director's particulars changed
dot icon25/08/1995
New director appointed
dot icon26/07/1995
Full accounts made up to 1994-09-30
dot icon01/06/1995
New director appointed
dot icon03/05/1995
Director resigned
dot icon06/04/1995
Return made up to 20/02/95; change of members
dot icon28/07/1994
Full accounts made up to 1993-09-30
dot icon21/03/1994
Return made up to 20/02/94; no change of members
dot icon03/10/1993
Director's particulars changed
dot icon19/07/1993
Full accounts made up to 1992-09-30
dot icon08/04/1993
Return made up to 20/02/93; full list of members
dot icon28/07/1992
Full accounts made up to 1991-09-30
dot icon13/04/1992
Return made up to 20/02/92; no change of members
dot icon30/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon19/11/1991
Director resigned
dot icon28/10/1991
New director appointed
dot icon31/07/1991
Full accounts made up to 1990-09-30
dot icon19/03/1991
Resolutions
dot icon14/03/1991
Return made up to 21/02/91; no change of members
dot icon05/03/1991
Memorandum and Articles of Association
dot icon31/07/1990
Full accounts made up to 1989-09-30
dot icon28/03/1990
Return made up to 22/02/90; full list of members
dot icon02/08/1989
Full accounts made up to 1988-09-30
dot icon30/03/1989
Return made up to 23/02/89; full list of members
dot icon10/05/1988
Full accounts made up to 1987-09-30
dot icon30/03/1988
Return made up to 25/02/88; full list of members
dot icon04/08/1987
Full accounts made up to 1986-09-30
dot icon26/03/1987
Return made up to 26/02/87; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-13 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
13
7.61M
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Reynolds, Steven
Director
01/07/2020 - Present
5
Doyharcabal, André
Director
06/12/2024 - Present
4
Ritz, Antoine Luois Marie
Director
19/10/2022 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAR & COMMERCIAL DELIVERIES CO.LIMITED

CAR & COMMERCIAL DELIVERIES CO.LIMITED is an(a) Active company incorporated on 12/07/1960 with the registered office located at Unit 2 West Point Row Great Park Road, Bradley Stoke, Bristol BS32 4QG. There are currently 3 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 CAR & COMMERCIAL DELIVERIES CO.LIMITED?

toggle

CAR & COMMERCIAL DELIVERIES CO.LIMITED is currently Active. It was registered on 12/07/1960 .

Where is CAR & COMMERCIAL DELIVERIES CO.LIMITED located?

toggle

CAR & COMMERCIAL DELIVERIES CO.LIMITED is registered at Unit 2 West Point Row Great Park Road, Bradley Stoke, Bristol BS32 4QG.

What does CAR & COMMERCIAL DELIVERIES CO.LIMITED do?

toggle

CAR & COMMERCIAL DELIVERIES CO.LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CAR & COMMERCIAL DELIVERIES CO.LIMITED?

toggle

The latest filing was on 04/03/2026: Change of details for Stva Uk Limited as a person with significant control on 2024-10-08.