CAR AUDIO & SECURITY LIMITED

Register to unlock more data on OkredoRegister

CAR AUDIO & SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03740069

Incorporation date

24/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

6a Bilton Way, Hayes, Middlesex UB3 3NFCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1999)
dot icon04/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/02/2024
Confirmation statement made on 2024-02-24 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Notification of Sukhjinder Sangha as a person with significant control on 2016-04-06
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/07/2020
Registration of charge 037400690001, created on 2020-07-24
dot icon14/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon05/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon02/04/2013
Termination of appointment of Parminder Parnesar as a secretary
dot icon26/01/2013
Director's details changed for Rajwinder Singh Sangha on 2012-12-01
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
Accounts for a small company made up to 2010-03-31
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon09/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon09/04/2010
Director's details changed for Rajwinder Singh Sangha on 2009-10-04
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-03-24 with full list of shareholders
dot icon02/11/2009
Annual return made up to 2008-03-24 with full list of shareholders
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/10/2007
Return made up to 24/03/07; full list of members
dot icon20/08/2007
Director's particulars changed
dot icon10/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/02/2007
Registered office changed on 10/02/07 from:\256 tottenham court road, london, W1P 9AD
dot icon04/05/2006
Return made up to 24/03/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/05/2005
Return made up to 24/03/05; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/07/2004
Ad 12/02/04--------- £ si 11900@1
dot icon28/07/2004
Nc inc already adjusted 12/02/04
dot icon28/07/2004
Resolutions
dot icon12/07/2004
Return made up to 24/03/04; full list of members
dot icon27/04/2004
New secretary appointed
dot icon27/04/2004
Secretary resigned
dot icon28/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/10/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/07/2003
Return made up to 24/03/03; full list of members
dot icon28/01/2003
Return made up to 24/03/02; no change of members
dot icon02/12/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/09/2001
Return made up to 24/03/01; full list of members
dot icon10/08/2000
Accounts for a small company made up to 2000-03-31
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Secretary resigned
dot icon06/06/2000
Return made up to 24/03/00; full list of members
dot icon07/04/1999
Ad 26/03/99--------- £ si 100@1=100 £ ic 2/102
dot icon07/04/1999
Registered office changed on 07/04/99 from:\barclays bank chambers 17, leeland mansions, leeland road, london, W13 9HE
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New secretary appointed
dot icon24/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

42
2023
change arrow icon-19.74 % *

* during past year

Cash in Bank

£190,124.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
2.18M
-
0.00
1.06M
-
2022
45
2.19M
-
0.00
236.87K
-
2023
42
2.19M
-
0.00
190.12K
-
2023
42
2.19M
-
0.00
190.12K
-

Employees

2023

Employees

42 Descended-7 % *

Net Assets(GBP)

2.19M £Ascended0.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

190.12K £Descended-19.74 % *

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
Sangha, Rajwinder Singh
Director
26/03/1999 - Present
7

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CAR AUDIO & SECURITY LIMITED

CAR AUDIO & SECURITY LIMITED is an(a) Active company incorporated on 24/03/1999 with the registered office located at 6a Bilton Way, Hayes, Middlesex UB3 3NF. There is currently 1 active director according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of CAR AUDIO & SECURITY LIMITED?

toggle

CAR AUDIO & SECURITY LIMITED is currently Active. It was registered on 24/03/1999 .

Where is CAR AUDIO & SECURITY LIMITED located?

toggle

CAR AUDIO & SECURITY LIMITED is registered at 6a Bilton Way, Hayes, Middlesex UB3 3NF.

What does CAR AUDIO & SECURITY LIMITED do?

toggle

CAR AUDIO & SECURITY LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does CAR AUDIO & SECURITY LIMITED have?

toggle

CAR AUDIO & SECURITY LIMITED had 42 employees in 2023.

What is the latest filing for CAR AUDIO & SECURITY LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-21 with no updates.