CAR BENEFIT LOANS LIMITED

Register to unlock more data on OkredoRegister

CAR BENEFIT LOANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04837876

Incorporation date

18/07/2003

Size

Small

Contacts

Registered address

Registered address

The Barracks, 400 Bolton Road, Bury, Lancashire BL8 2DACopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2003)
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon17/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon31/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon06/04/2016
Auditor's resignation
dot icon29/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Termination of appointment of Gerard Gregory O'neill as a director on 2015-04-03
dot icon18/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon14/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon30/05/2013
Registered office address changed from Suite 100 Warth Business Centre Warth Road Bury Lancashire BL9 9NB on 2013-05-30
dot icon31/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon11/06/2012
Accounts for a small company made up to 2011-12-31
dot icon21/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon21/07/2011
Director's details changed for Gerard Gregory O'neill on 2011-04-01
dot icon15/06/2011
Accounts for a small company made up to 2010-12-31
dot icon17/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon17/08/2010
Director's details changed for Gerard Gregory O'neill on 2010-03-01
dot icon17/08/2010
Director's details changed for Neil Kevin Davies on 2010-03-01
dot icon17/08/2010
Director's details changed for Paul Stephen Taylor on 2010-03-01
dot icon17/08/2010
Director's details changed for Martin Joseph Maguire on 2010-03-01
dot icon17/08/2010
Director's details changed for Mr Dennis Studholme on 2010-03-01
dot icon17/08/2010
Secretary's details changed for Paul Stephen Taylor on 2010-03-01
dot icon09/06/2010
Accounts for a small company made up to 2009-12-31
dot icon14/08/2009
Accounts for a small company made up to 2008-12-31
dot icon04/08/2009
Return made up to 18/07/09; full list of members
dot icon27/02/2009
Registered office changed on 27/02/2009 from suite 29, europa house barcroft street bury BL9 5BT
dot icon12/08/2008
Accounts for a small company made up to 2007-12-31
dot icon28/07/2008
Return made up to 18/07/08; full list of members
dot icon28/07/2008
Director's change of particulars / martin maguire / 01/10/2007
dot icon23/07/2007
Return made up to 18/07/07; full list of members
dot icon23/07/2007
Secretary's particulars changed;director's particulars changed
dot icon05/07/2007
Accounts for a small company made up to 2006-12-31
dot icon04/08/2006
Accounts for a small company made up to 2005-12-31
dot icon27/07/2006
Return made up to 18/07/06; full list of members
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
New secretary appointed;new director appointed
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon28/07/2005
Return made up to 18/07/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon19/08/2004
Return made up to 18/07/04; full list of members
dot icon12/12/2003
Accounting reference date shortened from 31/07/04 to 31/12/03
dot icon18/07/2003
Secretary resigned
dot icon18/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Studholme, Dennis
Director
18/07/2003 - Present
35
Maguire, Martin Joseph
Director
18/07/2003 - Present
6
Davies, Neil Kevin
Director
18/07/2003 - Present
5
Taylor, Paul Stephen
Director
22/11/2005 - Present
5

Persons with Significant Control

0

No PSC data available.

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 BENEFIT LOANS LIMITED

CAR BENEFIT LOANS LIMITED is an(a) Active company incorporated on 18/07/2003 with the registered office located at The Barracks, 400 Bolton Road, Bury, Lancashire BL8 2DA. There are currently 4 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 BENEFIT LOANS LIMITED?

toggle

CAR BENEFIT LOANS LIMITED is currently Active. It was registered on 18/07/2003 .

Where is CAR BENEFIT LOANS LIMITED located?

toggle

CAR BENEFIT LOANS LIMITED is registered at The Barracks, 400 Bolton Road, Bury, Lancashire BL8 2DA.

What does CAR BENEFIT LOANS LIMITED do?

toggle

CAR BENEFIT LOANS LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for CAR BENEFIT LOANS LIMITED?

toggle

The latest filing was on 22/09/2025: Accounts for a small company made up to 2024-12-31.