CAR COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CAR COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04021811

Incorporation date

26/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Momentum Business Centre, Haslingden Road, Blackburn BB1 2NFCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2000)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon10/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon09/12/2025
Director's details changed for Safi Ahmed on 2025-11-20
dot icon24/09/2025
Registered office address changed from Unit a3 Challenge Court Blakewater Road Blackburn BB1 5EU United Kingdom to 22 Momentum Business Centre Haslingden Road Blackburn BB1 2NF on 2025-09-24
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon02/01/2024
Confirmation statement made on 2023-11-22 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/12/2022
Notification of Safi Ahmed as a person with significant control on 2022-12-09
dot icon08/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/01/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/11/2020
Confirmation statement made on 2020-11-22 with updates
dot icon01/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/07/2017
Notification of Firoza Ahmed as a person with significant control on 2016-10-01
dot icon24/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/09/2016
Registered office address changed from The Saturn Center Challenge Way Blackburn Lancs BB1 5QB to Unit a3 Challenge Court Blakewater Road Blackburn BB1 5EU on 2016-09-06
dot icon30/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/04/2016
Registration of charge 040218110002, created on 2016-04-01
dot icon09/11/2015
Registration of charge 040218110001, created on 2015-10-31
dot icon06/08/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon06/07/2011
Secretary's details changed for Firoza Ahmed on 2011-06-01
dot icon24/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon06/07/2010
Director's details changed for Safi Ahmed on 2010-01-01
dot icon06/07/2010
Director's details changed for Rafiq Ahmed on 2010-01-01
dot icon06/07/2010
Director's details changed for Firoza Ahmed on 2010-01-01
dot icon20/05/2010
Current accounting period extended from 2010-06-30 to 2010-07-31
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/07/2009
Return made up to 26/06/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 26/06/08; full list of members
dot icon02/07/2008
Director appointed rafiq ahmed
dot icon26/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/09/2007
Return made up to 26/06/07; no change of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/08/2006
Return made up to 26/06/06; full list of members
dot icon18/07/2006
Ad 20/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon18/07/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon18/07/2006
New director appointed
dot icon22/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon20/07/2005
Return made up to 26/06/05; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon12/04/2005
Certificate of change of name
dot icon20/07/2004
Return made up to 26/06/04; full list of members
dot icon05/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon12/01/2004
Certificate of change of name
dot icon16/08/2003
Return made up to 26/06/03; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon28/06/2002
Return made up to 26/06/02; full list of members
dot icon18/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon30/07/2001
Return made up to 26/06/01; full list of members
dot icon22/09/2000
Resolutions
dot icon22/09/2000
Resolutions
dot icon22/09/2000
Resolutions
dot icon13/07/2000
New director appointed
dot icon30/06/2000
Secretary resigned
dot icon30/06/2000
Director resigned
dot icon30/06/2000
New secretary appointed
dot icon30/06/2000
Registered office changed on 30/06/00 from: the cottages regent road altrincham cheshire WA14 1RX
dot icon26/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-6.96 % *

* during past year

Cash in Bank

£88,433.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
337.63K
-
0.00
103.98K
-
2022
3
330.26K
-
0.00
95.04K
-
2023
3
329.62K
-
0.00
88.43K
-
2023
3
329.62K
-
0.00
88.43K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

329.62K £Descended-0.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.43K £Descended-6.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Rafiq
Director
01/07/2008 - Present
3
Ahmed, Firoza
Director
20/06/2006 - Present
2
Ahmed, Safi
Director
20/06/2006 - Present
-
Ahmed, Firoza
Secretary
26/06/2000 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAR COMMUNICATIONS LIMITED

CAR COMMUNICATIONS LIMITED is an(a) Active company incorporated on 26/06/2000 with the registered office located at 22 Momentum Business Centre, Haslingden Road, Blackburn BB1 2NF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAR COMMUNICATIONS LIMITED?

toggle

CAR COMMUNICATIONS LIMITED is currently Active. It was registered on 26/06/2000 .

Where is CAR COMMUNICATIONS LIMITED located?

toggle

CAR COMMUNICATIONS LIMITED is registered at 22 Momentum Business Centre, Haslingden Road, Blackburn BB1 2NF.

What does CAR COMMUNICATIONS LIMITED do?

toggle

CAR COMMUNICATIONS LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does CAR COMMUNICATIONS LIMITED have?

toggle

CAR COMMUNICATIONS LIMITED had 3 employees in 2023.

What is the latest filing for CAR COMMUNICATIONS LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.