CAR CHECK CENTRE LIMITED

Register to unlock more data on OkredoRegister

CAR CHECK CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03614462

Incorporation date

12/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

2 Priory Way, North Harrow HA2 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1998)
dot icon24/02/2026
Registered office address changed from 46 the Ridgeway North Harrow Middx HA2 7QN to 2 Priory Way North Harrow HA2 6DH on 2026-02-24
dot icon24/02/2026
Micro company accounts made up to 2025-12-31
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon19/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2024
Appointment of Mr Nirthanan Sukumar as a director on 2024-07-10
dot icon17/07/2024
Appointment of Mr Atheepan Sukumar as a director on 2024-07-10
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon22/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Change of details for Mrs Dushyanthy Sukumar as a person with significant control on 2021-02-22
dot icon26/02/2021
Director's details changed for Mrs Dushyanthy Sukumar on 2021-02-22
dot icon26/02/2021
Director's details changed for Mrs Dhusyanthi Sukumar on 2021-02-22
dot icon26/02/2021
Change of details for Mrs Dhusyanthi Sukumar as a person with significant control on 2021-02-22
dot icon22/02/2021
Cessation of Sivapoosam Sukumar as a person with significant control on 2021-02-05
dot icon22/02/2021
Termination of appointment of Sivapoosam Sukumar as a director on 2021-02-05
dot icon22/02/2021
Notification of Dhusyanthi Sukumar as a person with significant control on 2021-02-05
dot icon22/02/2021
Appointment of Mrs Dhusyanthi Sukumar as a director on 2021-02-05
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon24/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon13/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon18/06/2018
Micro company accounts made up to 2017-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon15/05/2017
Micro company accounts made up to 2016-12-31
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon14/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon24/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon20/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon15/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon08/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon16/08/2010
Director's details changed for Sivapoosam Sukumar on 2009-11-01
dot icon04/09/2009
Return made up to 12/08/09; full list of members
dot icon24/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/09/2008
Return made up to 12/08/08; full list of members
dot icon09/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/09/2007
Return made up to 12/08/07; no change of members
dot icon01/09/2006
Return made up to 12/08/06; full list of members
dot icon10/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/02/2006
Registered office changed on 16/02/06 from: 691 high road north finchley london N12 0DA
dot icon19/12/2005
Registered office changed on 19/12/05 from: 6 arkleigh mansions 200 brent street london NW4 1BE
dot icon01/09/2005
Return made up to 12/08/05; full list of members
dot icon20/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/09/2004
Return made up to 12/08/04; full list of members
dot icon13/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/11/2003
Registered office changed on 26/11/03 from: 6 arkleigh mansions 200 brent street london NW4 1BE
dot icon18/11/2003
Registered office changed on 18/11/03 from: 2 priory way north harrow middlesex HA4 6DH
dot icon18/11/2003
Return made up to 12/08/03; full list of members
dot icon23/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/12/2002
Particulars of mortgage/charge
dot icon02/09/2002
Return made up to 12/08/02; full list of members
dot icon12/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/09/2001
Return made up to 12/08/01; full list of members
dot icon10/09/2001
Registered office changed on 10/09/01 from: anderson house 276 preston road harrow middlesex HA3 0QA
dot icon12/12/2000
Accounts for a small company made up to 1999-12-31
dot icon10/11/2000
Return made up to 12/08/00; full list of members
dot icon27/09/1999
Ad 12/08/99--------- £ si 98@1
dot icon27/09/1999
Return made up to 12/08/99; full list of members
dot icon06/07/1999
Particulars of mortgage/charge
dot icon06/07/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon20/08/1998
New secretary appointed
dot icon20/08/1998
New director appointed
dot icon20/08/1998
Director resigned
dot icon20/08/1998
Secretary resigned
dot icon12/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon-92.18 % *

* during past year

Cash in Bank

£16,264.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
276.10K
-
0.00
208.10K
-
2022
1
298.74K
-
0.00
16.26K
-
2022
1
298.74K
-
0.00
16.26K
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

298.74K £Ascended8.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.26K £Descended-92.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sukumar, Dushyanthy
Director
05/02/2021 - Present
-
Sukumar, Nirthanan
Director
10/07/2024 - Present
1
Sukumar, Atheepan
Director
10/07/2024 - Present
2

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

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 CHECK CENTRE LIMITED

CAR CHECK CENTRE LIMITED is an(a) Active company incorporated on 12/08/1998 with the registered office located at 2 Priory Way, North Harrow HA2 6DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAR CHECK CENTRE LIMITED?

toggle

CAR CHECK CENTRE LIMITED is currently Active. It was registered on 12/08/1998 .

Where is CAR CHECK CENTRE LIMITED located?

toggle

CAR CHECK CENTRE LIMITED is registered at 2 Priory Way, North Harrow HA2 6DH.

What does CAR CHECK CENTRE LIMITED do?

toggle

CAR CHECK CENTRE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CAR CHECK CENTRE LIMITED have?

toggle

CAR CHECK CENTRE LIMITED had 1 employees in 2022.

What is the latest filing for CAR CHECK CENTRE LIMITED?

toggle

The latest filing was on 24/02/2026: Registered office address changed from 46 the Ridgeway North Harrow Middx HA2 7QN to 2 Priory Way North Harrow HA2 6DH on 2026-02-24.