CAR & COMMERCIAL SALES LIMITED

Register to unlock more data on OkredoRegister

CAR & COMMERCIAL SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02644643

Incorporation date

11/09/1991

Size

Dormant

Contacts

Registered address

Registered address

244 High Street, Croydon CR0 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1991)
dot icon12/02/2026
Registered office address changed from Mark Jones, 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG England to 244 High Street Croydon CR0 1NF on 2026-02-12
dot icon12/02/2026
Appointment of Mr Sudam Asghar as a director on 2026-02-12
dot icon12/02/2026
Previous accounting period shortened from 2026-09-30 to 2026-02-12
dot icon12/02/2026
Termination of appointment of Mark Christopher Jones as a director on 2026-02-12
dot icon12/02/2026
Notification of Sudam Asghar as a person with significant control on 2026-02-12
dot icon12/02/2026
Accounts for a dormant company made up to 2026-02-12
dot icon12/02/2026
Cessation of Mark Christopher Jones as a person with significant control on 2026-01-12
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon13/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon11/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon07/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon12/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon18/05/2023
Change of details for Mr Mark Christopher Jones as a person with significant control on 2023-05-18
dot icon30/09/2022
Accounts for a dormant company made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon28/06/2022
Registered office address changed from The Poplars Main Street Shipton by Beningbrough York YO30 1AB England to Mark Jones, 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 2022-06-28
dot icon04/03/2022
Registered office address changed from C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG to The Poplars Main Street Shipton by Beningbrough York YO30 1AB on 2022-03-04
dot icon29/11/2021
Accounts for a dormant company made up to 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon15/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon13/09/2019
Cessation of Timothy Colin Jones as a person with significant control on 2019-09-13
dot icon13/09/2019
Notification of Mark Christopher Jones as a person with significant control on 2019-09-13
dot icon13/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon15/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon12/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-09-30
dot icon13/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon20/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon15/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon16/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon21/04/2015
Registered office address changed from C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG to C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 2015-04-21
dot icon30/03/2015
Accounts for a dormant company made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon02/07/2014
Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ United Kingdom on 2014-07-02
dot icon24/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon11/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon24/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon19/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon02/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon22/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon04/02/2011
Registered office address changed from Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE England on 2011-02-04
dot icon22/10/2010
Termination of appointment of Corporate Company Secretaries Ltd as a secretary
dot icon13/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon13/09/2010
Secretary's details changed for Corporate Company Secretaries Ltd on 2010-09-11
dot icon10/06/2010
Appointment of a director
dot icon26/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon17/05/2010
Termination of appointment of Russell Warner as a director
dot icon13/05/2010
Appointment of Mr Mark Christopher Jones as a director
dot icon20/04/2010
Termination of appointment of David Clough as a director
dot icon17/09/2009
Return made up to 11/09/09; full list of members
dot icon23/02/2009
Appointment terminated director john jones
dot icon20/02/2009
Director appointed mr russell edward warner
dot icon17/02/2009
Director appointed mr david clough
dot icon22/01/2009
Registered office changed on 22/01/2009 from moorgate house 92 micklegate york north yorkshire YO1 6JX
dot icon29/10/2008
Accounts for a dormant company made up to 2008-09-30
dot icon22/09/2008
Return made up to 11/09/08; full list of members
dot icon10/09/2008
Appointment terminated director susan jones
dot icon08/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon18/03/2008
Appointment terminated secretary imporex LIMITED
dot icon17/03/2008
Secretary appointed corporate company secretaries LTD
dot icon14/03/2008
Registered office changed on 14/03/2008 from moorgate house, micklegate bar 2-6 blossom street york north yorkshire YO24 1AE
dot icon17/09/2007
Return made up to 11/09/07; full list of members
dot icon13/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon18/09/2006
Return made up to 11/09/06; full list of members
dot icon25/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon10/10/2005
Return made up to 11/09/05; full list of members
dot icon10/10/2005
Location of debenture register
dot icon10/10/2005
Location of register of members
dot icon10/10/2005
Registered office changed on 10/10/05 from: moorgate house micklegate bar 2-6 blossom street york YO24 1AE
dot icon10/10/2005
Director's particulars changed
dot icon10/10/2005
Director's particulars changed
dot icon10/10/2005
Secretary's particulars changed
dot icon23/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon19/07/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon01/03/2005
New director appointed
dot icon14/10/2004
Return made up to 11/09/04; full list of members
dot icon12/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon17/10/2003
Director resigned
dot icon23/09/2003
Return made up to 11/09/03; full list of members
dot icon25/04/2003
New secretary appointed
dot icon25/04/2003
Secretary resigned
dot icon25/04/2003
Return made up to 11/09/02; full list of members
dot icon22/04/2003
Registered office changed on 22/04/03 from: the old granary ground floor windsor court greenhill street, stratford upon avon warwickshire CV37 6GG
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Accounts for a dormant company made up to 2002-09-30
dot icon18/10/2001
Accounts for a dormant company made up to 2001-09-30
dot icon18/10/2001
Resolutions
dot icon26/09/2001
Return made up to 11/09/01; full list of members
dot icon22/08/2001
Accounts for a dormant company made up to 2000-09-30
dot icon22/08/2001
Resolutions
dot icon06/10/2000
Return made up to 11/09/00; full list of members
dot icon13/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon14/03/2000
Secretary resigned
dot icon08/03/2000
Registered office changed on 08/03/00 from: moorgate house micklegate bar 2-6 blossom street york YO24 1AE
dot icon06/03/2000
New secretary appointed
dot icon08/10/1999
Return made up to 11/09/99; full list of members
dot icon29/01/1999
Accounts for a dormant company made up to 1998-09-30
dot icon29/01/1999
Resolutions
dot icon29/01/1999
Resolutions
dot icon08/10/1998
Return made up to 11/09/98; no change of members
dot icon14/10/1997
Accounts for a dormant company made up to 1997-09-30
dot icon14/10/1997
Resolutions
dot icon09/10/1997
Return made up to 11/09/97; no change of members
dot icon22/11/1996
Accounts for a dormant company made up to 1996-09-30
dot icon22/11/1996
Resolutions
dot icon11/09/1996
Return made up to 11/09/96; full list of members
dot icon04/09/1996
Accounts for a dormant company made up to 1995-09-30
dot icon04/09/1996
Resolutions
dot icon01/11/1995
New secretary appointed;new director appointed
dot icon04/10/1995
Secretary resigned;director resigned
dot icon20/09/1995
Return made up to 11/09/95; no change of members
dot icon19/04/1995
Accounts for a dormant company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 11/09/94; no change of members
dot icon24/01/1994
Director resigned;new director appointed
dot icon19/10/1993
Accounts for a dormant company made up to 1993-09-30
dot icon19/10/1993
Resolutions
dot icon27/09/1993
Return made up to 11/09/93; full list of members
dot icon12/07/1993
Accounts for a dormant company made up to 1992-09-30
dot icon12/07/1993
Resolutions
dot icon30/09/1992
Return made up to 11/09/92; full list of members
dot icon19/03/1992
Director resigned
dot icon25/09/1991
New director appointed
dot icon25/09/1991
New secretary appointed;new director appointed
dot icon25/09/1991
New director appointed
dot icon24/09/1991
Registered office changed on 24/09/91 from: curzon house shipton by beningbrough york YO6 1AB
dot icon17/09/1991
Secretary resigned
dot icon17/09/1991
Director resigned
dot icon17/09/1991
Registered office changed on 17/09/91 from: the company store LTD. Harrington chambers 26 north john street liverpool L2 9RP
dot icon11/09/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
12/02/2026
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
12/02/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
12/02/2026
dot iconNext account date
12/02/2027
dot iconNext due on
12/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asghar, Sudam
Director
12/02/2026 - Present
28
Jones, Mark Christopher
Director
13/05/2010 - 12/02/2026
104

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+
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 CAR & COMMERCIAL SALES LIMITED

CAR & COMMERCIAL SALES LIMITED is an(a) Active company incorporated on 11/09/1991 with the registered office located at 244 High Street, Croydon CR0 1NF. 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 & COMMERCIAL SALES LIMITED?

toggle

CAR & COMMERCIAL SALES LIMITED is currently Active. It was registered on 11/09/1991 .

Where is CAR & COMMERCIAL SALES LIMITED located?

toggle

CAR & COMMERCIAL SALES LIMITED is registered at 244 High Street, Croydon CR0 1NF.

What does CAR & COMMERCIAL SALES LIMITED do?

toggle

CAR & COMMERCIAL SALES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAR & COMMERCIAL SALES LIMITED?

toggle

The latest filing was on 12/02/2026: Registered office address changed from Mark Jones, 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG England to 244 High Street Croydon CR0 1NF on 2026-02-12.