CAR AUDIO AND ACCESSORIES CENTRE LTD

Register to unlock more data on OkredoRegister

CAR AUDIO AND ACCESSORIES CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08376102

Incorporation date

25/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2013)
dot icon29/01/2026
Liquidators' statement of receipts and payments to 2025-11-28
dot icon27/01/2025
Liquidators' statement of receipts and payments to 2024-11-28
dot icon29/01/2024
Liquidators' statement of receipts and payments to 2023-11-28
dot icon12/12/2022
Resolutions
dot icon12/12/2022
Appointment of a voluntary liquidator
dot icon12/12/2022
Statement of affairs
dot icon12/12/2022
Registered office address changed from 103 Washway Road Sale M33 7TY England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2022-12-12
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon10/10/2022
Termination of appointment of Adnan Rashid as a director on 2022-10-01
dot icon10/10/2022
Notification of Yacoob Ahmed as a person with significant control on 2022-10-01
dot icon10/10/2022
Appointment of Mr Yacoob Ahmed as a director on 2022-10-01
dot icon10/10/2022
Cessation of Adnan Rashid as a person with significant control on 2022-10-01
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon28/09/2022
Termination of appointment of Yacoob Ahmed as a director on 2022-09-15
dot icon28/09/2022
Notification of Adnan Rashid as a person with significant control on 2022-09-15
dot icon28/09/2022
Cessation of Yacoob Ahmed as a person with significant control on 2022-09-15
dot icon28/09/2022
Appointment of Mr Adnan Rashid as a director on 2022-09-15
dot icon16/02/2022
Notification of Yacoob Ahmed as a person with significant control on 2022-02-16
dot icon16/02/2022
Cessation of Yacoob Ahmed as a person with significant control on 2022-02-16
dot icon16/02/2022
Registered office address changed from 101 Tonge Moor Road Bolton BL2 2DL England to 103 Washway Road Sale M33 7TY on 2022-02-16
dot icon16/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon31/10/2021
Micro company accounts made up to 2021-01-31
dot icon10/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon31/10/2020
Micro company accounts made up to 2020-01-31
dot icon25/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon26/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon21/11/2018
Micro company accounts made up to 2018-01-31
dot icon10/03/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon10/03/2017
Confirmation statement made on 2017-01-25 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/07/2016
Registered office address changed from C/O Nmjn Accountants Ltd Worksop Turbine Coach Close Shireoaks Worksop Nottinghamshire S81 8AP England to 101 Tonge Moor Road Bolton BL2 2DL on 2016-07-22
dot icon03/05/2016
Director's details changed for Mr Yacoob Ahmed on 2016-05-01
dot icon19/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon05/02/2016
Registered office address changed from 4 Broad Oak Road Bolton BL3 2JA to C/O Nmjn Accountants Ltd Worksop Turbine Coach Close Shireoaks Worksop Nottinghamshire S81 8AP on 2016-02-05
dot icon28/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/04/2014
Director's details changed for Mr Yacoob Ahmed on 2014-04-16
dot icon24/04/2014
Registered office address changed from 15 Division Street Bolton BL3 2DQ on 2014-04-24
dot icon21/03/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon22/02/2013
Appointment of Mr Yacoob Ahmed as a director
dot icon22/02/2013
Termination of appointment of Yacoob Ahmed as a director
dot icon25/01/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
10/10/2023
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
dot iconNext due on
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
3.98K
-
0.00
-
-
2021
7
3.98K
-
0.00
-
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

3.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Yacoob Ahmed
Director
01/10/2022 - Present
15

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAR AUDIO AND ACCESSORIES CENTRE LTD

CAR AUDIO AND ACCESSORIES CENTRE LTD is an(a) Liquidation company incorporated on 25/01/2013 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CAR AUDIO AND ACCESSORIES CENTRE LTD?

toggle

CAR AUDIO AND ACCESSORIES CENTRE LTD is currently Liquidation. It was registered on 25/01/2013 .

Where is CAR AUDIO AND ACCESSORIES CENTRE LTD located?

toggle

CAR AUDIO AND ACCESSORIES CENTRE LTD is registered at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does CAR AUDIO AND ACCESSORIES CENTRE LTD do?

toggle

CAR AUDIO AND ACCESSORIES CENTRE LTD operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does CAR AUDIO AND ACCESSORIES CENTRE LTD have?

toggle

CAR AUDIO AND ACCESSORIES CENTRE LTD had 7 employees in 2021.

What is the latest filing for CAR AUDIO AND ACCESSORIES CENTRE LTD?

toggle

The latest filing was on 29/01/2026: Liquidators' statement of receipts and payments to 2025-11-28.