CAR FINANCE R US LTD

Register to unlock more data on OkredoRegister

CAR FINANCE R US LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10993256

Incorporation date

03/10/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Oaks Court, Warwick Road, Borehamwood WD6 1GSCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2017)
dot icon06/02/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon30/12/2025
Amended accounts made up to 2024-10-31
dot icon10/09/2025
Amended accounts made up to 2024-10-31
dot icon29/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon24/02/2025
Amended total exemption full accounts made up to 2023-10-31
dot icon16/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon31/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon25/04/2024
Change of details for a person with significant control
dot icon24/04/2024
Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 1 Oaks Court Warwick Road Borehamwood WD6 1GS on 2024-04-24
dot icon24/04/2024
Director's details changed for Miss Chekera Pelle on 2024-04-23
dot icon17/02/2024
Amended micro company accounts made up to 2022-10-31
dot icon18/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon29/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/06/2023
Director's details changed for Miss Chekera Pelle on 2023-06-26
dot icon22/02/2023
Second filing of a statement of capital following an allotment of shares on 2023-01-12
dot icon31/01/2023
Second filing of Confirmation Statement dated 2023-01-09
dot icon17/01/2023
Statement of capital following an allotment of shares on 2023-01-12
dot icon16/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon22/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon05/10/2022
Registered office address changed from 55 Gemini Park Manor Way Borehamwood WD6 1BX England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2022-10-05
dot icon09/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-10-31
dot icon01/09/2021
Micro company accounts made up to 2020-10-31
dot icon25/05/2021
Notification of Chekera Nadia Pelle as a person with significant control on 2017-10-03
dot icon25/05/2021
Registered office address changed from Studio 6, Monohaus 143 Mare Street London E8 3FW England to 55 Gemini Park Manor Way Borehamwood WD6 1BX on 2021-05-25
dot icon25/05/2021
Termination of appointment of Kayne Mcquilkin as a director on 2021-05-25
dot icon25/05/2021
Cessation of Kayne Mcquilkin as a person with significant control on 2021-05-25
dot icon21/05/2021
Appointment of Miss Chekera Pelle as a director on 2021-05-21
dot icon20/05/2021
Cessation of Chekera Pelle as a person with significant control on 2021-05-20
dot icon20/05/2021
Notification of Kayne Mcquilkin as a person with significant control on 2021-05-20
dot icon20/05/2021
Termination of appointment of Chekera Pelle as a director on 2021-05-20
dot icon20/05/2021
Appointment of Mr Kayne Mcquilkin as a director on 2021-05-20
dot icon20/05/2021
Termination of appointment of Chekera Pelle as a secretary on 2021-05-20
dot icon06/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon13/11/2020
Micro company accounts made up to 2019-10-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon14/06/2019
Secretary's details changed for Miss Chekera Pelle on 2018-07-31
dot icon10/06/2019
Micro company accounts made up to 2018-10-31
dot icon24/12/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon10/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon21/09/2018
Registered office address changed from Studio 6, Monohaus 143 Mare Street London E8 3FW England to Studio 6, Monohaus 143 Mare Street London E8 3FW on 2018-09-21
dot icon20/09/2018
Cessation of Ria Mckenzie as a person with significant control on 2018-09-19
dot icon20/09/2018
Cessation of Ria Mckenzie as a person with significant control on 2018-09-19
dot icon20/09/2018
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Studio 6, Monohaus 143 Mare Street London E8 3FW on 2018-09-20
dot icon17/04/2018
Termination of appointment of a secretary
dot icon17/04/2018
Cessation of Ria Mckenzie as a person with significant control on 2018-04-16
dot icon17/04/2018
Termination of appointment of a director
dot icon17/04/2018
Termination of appointment of Ria Mckenzie as a secretary on 2018-04-16
dot icon17/04/2018
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 2018-04-17
dot icon17/04/2018
Cessation of Ria Mckenzie as a person with significant control on 2018-04-11
dot icon17/04/2018
Termination of appointment of Ria Mckenzie as a director on 2018-04-11
dot icon17/04/2018
Cessation of Ria Mckenzie as a person with significant control on 2018-04-11
dot icon12/10/2017
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 2017-10-12
dot icon12/10/2017
Registered office address changed from 19 Beswick Mews London NW6 1XT United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2017-10-12
dot icon11/10/2017
Secretary's details changed for Miss Chekera Pelle on 2017-10-11
dot icon11/10/2017
Secretary's details changed for Miss Ria Mckenzie on 2017-10-11
dot icon11/10/2017
Director's details changed for Miss Ria Mckenzie on 2017-10-11
dot icon11/10/2017
Director's details changed for Miss Chekera Pelle on 2017-10-11
dot icon03/10/2017
Incorporation
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
31/10/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
77.89K
-
0.00
-
-
2022
1
214.12K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenzie, Ria
Director
03/10/2017 - 11/04/2018
1
Pelle, Chekera
Director
21/05/2021 - Present
-
Pelle, Chekera
Director
03/10/2017 - 20/05/2021
-
Mcquilkin, Kayne
Director
20/05/2021 - 25/05/2021
-
Pelle, Chekera
Secretary
03/10/2017 - 20/05/2021
-

Persons with Significant Control

4
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 FINANCE R US LTD

CAR FINANCE R US LTD is an(a) Active company incorporated on 03/10/2017 with the registered office located at 1 Oaks Court, Warwick Road, Borehamwood WD6 1GS. 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 FINANCE R US LTD?

toggle

CAR FINANCE R US LTD is currently Active. It was registered on 03/10/2017 .

Where is CAR FINANCE R US LTD located?

toggle

CAR FINANCE R US LTD is registered at 1 Oaks Court, Warwick Road, Borehamwood WD6 1GS.

What does CAR FINANCE R US LTD do?

toggle

CAR FINANCE R US LTD operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CAR FINANCE R US LTD?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-09 with no updates.