CAR CALL LTD

Register to unlock more data on OkredoRegister

CAR CALL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06541035

Incorporation date

20/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Kirks, Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford HR2 6FECopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon24/07/2025
Liquidators' statement of receipts and payments to 2025-05-21
dot icon05/06/2024
Resolutions
dot icon05/06/2024
Appointment of a voluntary liquidator
dot icon05/06/2024
Statement of affairs
dot icon20/05/2024
Registered office address changed from Kings Head Building Oak Street Abertillery Gwent NP13 1TN to Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 2024-05-20
dot icon21/11/2023
Micro company accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon21/11/2022
Micro company accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon19/11/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon04/04/2019
Notification of John Murray Griffiths as a person with significant control on 2018-11-11
dot icon04/04/2019
Withdrawal of a person with significant control statement on 2019-04-04
dot icon03/04/2019
Termination of appointment of Jayne Merrill Williams as a secretary on 2018-11-11
dot icon03/04/2019
Termination of appointment of Jayne Merrill Williams as a director on 2018-11-11
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon06/12/2016
Micro company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon30/11/2015
Micro company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon12/04/2011
Director's details changed for Mrs Jayne Merrill Williams on 2011-03-19
dot icon12/04/2011
Director's details changed for Mr John Murray Griffiths on 2011-03-19
dot icon12/04/2011
Secretary's details changed for Mrs Jayne Merrill Williams on 2011-03-19
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon13/04/2010
Director's details changed for Mr John Murray Griffiths on 2010-04-12
dot icon13/04/2010
Director's details changed for Mrs Jayne Merrill Williams on 2010-04-12
dot icon03/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 20/03/09; full list of members
dot icon20/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
20/03/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
39.52K
-
0.00
-
-
2022
6
35.53K
-
0.00
-
-
2023
6
35.47K
-
0.00
-
-
2023
6
35.47K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

35.47K £Descended-0.17 % *

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
Griffiths, John Murray
Director
20/03/2008 - Present
1

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

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 CALL LTD

CAR CALL LTD is an(a) Liquidation company incorporated on 20/03/2008 with the registered office located at Kirks, Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford HR2 6FE. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAR CALL LTD?

toggle

CAR CALL LTD is currently Liquidation. It was registered on 20/03/2008 .

Where is CAR CALL LTD located?

toggle

CAR CALL LTD is registered at Kirks, Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford HR2 6FE.

What does CAR CALL LTD do?

toggle

CAR CALL LTD operates in the Activities of call centres (82.20 - SIC 2007) sector.

How many employees does CAR CALL LTD have?

toggle

CAR CALL LTD had 6 employees in 2023.

What is the latest filing for CAR CALL LTD?

toggle

The latest filing was on 24/07/2025: Liquidators' statement of receipts and payments to 2025-05-21.