CAR EXCHANGE (SHEFFIELD) LIMITED(THE)

Register to unlock more data on OkredoRegister

CAR EXCHANGE (SHEFFIELD) LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02096301

Incorporation date

04/02/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Khepera Business Centre, 9 Orgreave Road, Sheffield S13 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1987)
dot icon02/01/2026
Confirmation statement made on 2025-12-24 with updates
dot icon09/10/2025
Cessation of Andrew Town as a person with significant control on 2025-10-09
dot icon09/10/2025
Change of details for Mrs Claire Louise Goddard as a person with significant control on 2025-10-09
dot icon30/05/2025
Micro company accounts made up to 2025-03-31
dot icon06/01/2025
Director's details changed for Mr Christopher Charles Goddard on 2025-01-03
dot icon03/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon14/08/2024
Director's details changed for Mr Christopher Charles Goddard on 2024-08-14
dot icon14/08/2024
Change of details for Mr Andrew Town as a person with significant control on 2024-08-14
dot icon14/08/2024
Change of details for Mrs Claire Louise Goddard as a person with significant control on 2024-08-14
dot icon14/08/2024
Micro company accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon21/08/2023
Micro company accounts made up to 2023-03-31
dot icon12/01/2023
Registered office address changed from C/O Khepera Group Limited Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ to Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ on 2023-01-13
dot icon04/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon17/08/2022
Micro company accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon10/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/03/2021
Termination of appointment of Andrew Town as a director on 2021-03-18
dot icon16/03/2021
Appointment of Mr Christopher Charles Goddard as a director on 2021-03-16
dot icon06/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon08/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon16/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon13/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon16/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon05/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon21/01/2013
Appointment of Mr Andrew Town as a director
dot icon17/12/2012
Termination of appointment of Claire Goddard as a director
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Termination of appointment of Pauline Higgs as a director
dot icon19/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon06/01/2012
Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 2012-01-06
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Appointment of Mrs Claire Louise Goddard as a director
dot icon23/02/2011
Appointment of Mrs Pauline Susan Higgs as a director
dot icon23/02/2011
Termination of appointment of Andrew Town as a director
dot icon23/02/2011
Termination of appointment of Christopher Goddard as a director
dot icon23/02/2011
Termination of appointment of Andrew Town as a secretary
dot icon04/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon02/02/2010
Register inspection address has been changed
dot icon16/12/2009
Accounts for a small company made up to 2009-03-31
dot icon06/01/2009
Return made up to 24/12/08; full list of members
dot icon10/10/2008
Accounts for a small company made up to 2008-03-31
dot icon10/01/2008
Accounts for a small company made up to 2007-03-31
dot icon02/01/2008
Return made up to 24/12/07; full list of members
dot icon21/06/2007
Secretary's particulars changed;director's particulars changed
dot icon15/06/2007
Registered office changed on 15/06/07 from: globe ii business centre 128 maltravers road sheffield south yorkshire S2 5AB
dot icon25/01/2007
Accounts for a small company made up to 2006-03-31
dot icon11/01/2007
Return made up to 24/12/06; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon24/01/2006
Accounts for a small company made up to 2005-03-31
dot icon03/01/2006
Return made up to 24/12/05; full list of members
dot icon21/01/2005
Return made up to 24/12/04; full list of members
dot icon16/12/2004
Accounts for a small company made up to 2004-03-31
dot icon23/02/2004
Return made up to 24/12/03; full list of members
dot icon07/01/2004
Accounts for a small company made up to 2003-03-31
dot icon31/01/2003
Return made up to 24/12/02; full list of members
dot icon27/11/2002
Accounts for a small company made up to 2002-03-31
dot icon13/09/2002
Particulars of mortgage/charge
dot icon25/01/2002
Accounts for a small company made up to 2001-03-31
dot icon18/01/2002
Return made up to 24/12/01; full list of members
dot icon16/01/2001
Return made up to 24/12/00; full list of members
dot icon07/12/2000
Accounts for a small company made up to 2000-03-31
dot icon01/11/2000
Registered office changed on 01/11/00 from: 89 malinda street sheffield S3 7EH
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon19/01/2000
Return made up to 24/12/99; full list of members
dot icon22/01/1999
Return made up to 24/12/98; no change of members
dot icon21/01/1999
Accounts for a small company made up to 1998-03-31
dot icon12/12/1998
Declaration of satisfaction of mortgage/charge
dot icon12/12/1998
Declaration of satisfaction of mortgage/charge
dot icon12/12/1998
Declaration of satisfaction of mortgage/charge
dot icon14/04/1998
Director resigned
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon11/01/1998
Return made up to 24/12/97; full list of members
dot icon12/04/1997
Particulars of mortgage/charge
dot icon12/04/1997
Particulars of mortgage/charge
dot icon19/03/1997
Particulars of mortgage/charge
dot icon13/01/1997
Return made up to 24/12/96; no change of members
dot icon07/01/1997
Accounts for a small company made up to 1996-03-31
dot icon09/01/1996
Return made up to 24/12/95; no change of members
dot icon16/11/1995
Accounts for a small company made up to 1995-03-31
dot icon22/12/1994
Return made up to 24/12/94; full list of members
dot icon12/12/1994
Accounts for a small company made up to 1994-03-31
dot icon16/01/1994
Return made up to 24/12/93; no change of members
dot icon10/12/1993
Accounts for a small company made up to 1993-03-31
dot icon18/01/1993
Return made up to 24/12/92; no change of members
dot icon01/11/1992
Accounts for a small company made up to 1992-03-31
dot icon26/02/1992
Accounts for a small company made up to 1991-03-31
dot icon12/02/1992
Return made up to 31/12/91; full list of members
dot icon05/02/1992
Particulars of mortgage/charge
dot icon02/02/1992
Ad 14/10/91--------- £ si 7@1=7 £ ic 100/107
dot icon27/11/1991
New director appointed
dot icon23/04/1991
Declaration of satisfaction of mortgage/charge
dot icon18/04/1991
Registered office changed on 18/04/91 from: 2 rutland park sheffield S10 2PB
dot icon11/03/1991
Accounts for a small company made up to 1990-02-28
dot icon11/03/1991
Return made up to 31/12/90; no change of members
dot icon06/03/1991
Accounting reference date extended from 28/02 to 31/03
dot icon21/08/1990
Particulars of mortgage/charge
dot icon15/05/1990
Return made up to 31/12/89; full list of members
dot icon30/04/1990
Accounts for a small company made up to 1989-02-28
dot icon10/03/1990
Declaration of satisfaction of mortgage/charge
dot icon29/11/1989
Particulars of mortgage/charge
dot icon02/03/1989
Return made up to 19/10/88; full list of members
dot icon02/03/1989
Return made up to 30/09/87; full list of members
dot icon23/02/1989
Accounts for a small company made up to 1988-02-28
dot icon23/02/1989
New director appointed
dot icon28/10/1988
Particulars of mortgage/charge
dot icon03/04/1987
Accounting reference date notified as 28/02
dot icon24/03/1987
Particulars of mortgage/charge
dot icon10/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/02/1987
Registered office changed on 10/02/87 from: 2 rutland park sheffield S10 2PD
dot icon04/02/1987
Certificate of Incorporation
dot icon04/02/1987
Registered office changed on 04/02/87 from: 124-128 city road london EC1V 2NJ
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
311.67K
-
0.00
-
-
2023
0
311.67K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Goddard, Christopher Charles
Director
16/03/2021 - Present
25

Persons with Significant Control

5
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 EXCHANGE (SHEFFIELD) LIMITED(THE)

CAR EXCHANGE (SHEFFIELD) LIMITED(THE) is an(a) Active company incorporated on 04/02/1987 with the registered office located at Khepera Business Centre, 9 Orgreave Road, Sheffield S13 9LQ. There is currently 1 active director 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 EXCHANGE (SHEFFIELD) LIMITED(THE)?

toggle

CAR EXCHANGE (SHEFFIELD) LIMITED(THE) is currently Active. It was registered on 04/02/1987 .

Where is CAR EXCHANGE (SHEFFIELD) LIMITED(THE) located?

toggle

CAR EXCHANGE (SHEFFIELD) LIMITED(THE) is registered at Khepera Business Centre, 9 Orgreave Road, Sheffield S13 9LQ.

What does CAR EXCHANGE (SHEFFIELD) LIMITED(THE) do?

toggle

CAR EXCHANGE (SHEFFIELD) LIMITED(THE) operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAR EXCHANGE (SHEFFIELD) LIMITED(THE)?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-24 with updates.