CAR CARE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CAR CARE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08601836

Incorporation date

09/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

427-431 London Road, Sheffield S2 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2013)
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon29/06/2024
Compulsory strike-off action has been discontinued
dot icon26/06/2024
Confirmation statement made on 2023-08-06 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-07-31
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon30/04/2023
Micro company accounts made up to 2022-07-31
dot icon26/10/2022
Compulsory strike-off action has been discontinued
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon24/10/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/08/2021
Compulsory strike-off action has been discontinued
dot icon06/08/2021
Registered office address changed from Samson House Samson Street Sheffield S2 5QT England to 427-431 London Road Sheffield S2 4HJ on 2021-08-06
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon06/08/2021
Micro company accounts made up to 2020-07-31
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon14/01/2021
Compulsory strike-off action has been discontinued
dot icon13/01/2021
Confirmation statement made on 2020-08-06 with no updates
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon19/07/2020
Confirmation statement made on 2019-08-06 with no updates
dot icon19/07/2020
Micro company accounts made up to 2019-07-31
dot icon10/11/2019
Registered office address changed from 427-431 London Road Sheffield South Yorkshire S2 4HJ to Samson House Samson Street Sheffield S2 5QT on 2019-11-10
dot icon28/10/2019
Micro company accounts made up to 2018-07-31
dot icon28/10/2019
Micro company accounts made up to 2017-07-31
dot icon02/10/2019
Registered office address changed from Samson House Samson Street Sheffield Yorkshire S2 5QT to 427-431 London Road Sheffield South Yorkshire S2 4HJ on 2019-10-02
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon23/04/2019
First Gazette notice for compulsory strike-off
dot icon27/09/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon22/09/2018
Compulsory strike-off action has been discontinued
dot icon11/08/2018
Compulsory strike-off action has been suspended
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon04/11/2017
Compulsory strike-off action has been discontinued
dot icon02/11/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon17/10/2017
First Gazette notice for compulsory strike-off
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/01/2017
Confirmation statement made on 2016-07-23 with updates
dot icon18/01/2017
Compulsory strike-off action has been discontinued
dot icon13/01/2017
Registered office address changed from 25a Maltings Lane Sheffield Yorkshire S4 7ZN to Samson House Samson Street Sheffield Yorkshire S2 5QT on 2017-01-13
dot icon21/12/2016
Compulsory strike-off action has been suspended
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon30/09/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/08/2016
Compulsory strike-off action has been suspended
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon27/09/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon01/08/2015
Compulsory strike-off action has been discontinued
dot icon31/07/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon28/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon09/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
06/08/2024
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
18.69K
-
0.00
-
-
2022
2
18.69K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

18.69K £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
Ali, Taher
Director
09/07/2013 - Present
7

Persons with Significant Control

1
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 CARE SOLUTIONS LTD

CAR CARE SOLUTIONS LTD is an(a) Active company incorporated on 09/07/2013 with the registered office located at 427-431 London Road, Sheffield S2 4HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAR CARE SOLUTIONS LTD?

toggle

CAR CARE SOLUTIONS LTD is currently Active. It was registered on 09/07/2013 .

Where is CAR CARE SOLUTIONS LTD located?

toggle

CAR CARE SOLUTIONS LTD is registered at 427-431 London Road, Sheffield S2 4HJ.

What does CAR CARE SOLUTIONS LTD do?

toggle

CAR CARE SOLUTIONS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CAR CARE SOLUTIONS LTD have?

toggle

CAR CARE SOLUTIONS LTD had 2 employees in 2022.

What is the latest filing for CAR CARE SOLUTIONS LTD?

toggle

The latest filing was on 12/11/2024: Compulsory strike-off action has been suspended.