CAR PART SMART LTD

Register to unlock more data on OkredoRegister

CAR PART SMART LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10822867

Incorporation date

16/06/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2017)
dot icon05/01/2026
Statement of affairs
dot icon23/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/12/2025
Registered office address changed from Callerton House Callerton Place Stanley Durham DH9 6EJ England to Unit 13, Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 2025-12-22
dot icon19/12/2025
Appointment of a voluntary liquidator
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon22/01/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon15/08/2024
Previous accounting period shortened from 2023-08-30 to 2023-08-29
dot icon27/04/2024
Compulsory strike-off action has been discontinued
dot icon24/04/2024
Confirmation statement made on 2024-01-10 with updates
dot icon13/04/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon31/08/2023
Previous accounting period shortened from 2023-08-31 to 2023-08-30
dot icon31/08/2023
Micro company accounts made up to 2022-08-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon24/08/2022
Micro company accounts made up to 2021-08-31
dot icon24/08/2022
Appointment of Mrs Lorraine Johnson as a director on 2022-08-24
dot icon22/08/2022
Cessation of Stuart Joseph Johnson as a person with significant control on 2022-08-22
dot icon22/08/2022
Notification of Johnsons Holdings (Ne) Limited as a person with significant control on 2022-08-22
dot icon03/08/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon27/07/2022
Confirmation statement made on 2022-06-15 with updates
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon15/06/2020
Director's details changed for Mr Stuart Joseph Johnson on 2019-06-16
dot icon15/06/2020
Registered office address changed from Callerton House Callerton Place Craghead Stanley Durham DH2 2PN England to Callerton House Callerton Place Stanley Durham DH9 6EJ on 2020-06-15
dot icon09/09/2019
Accounts for a dormant company made up to 2019-08-31
dot icon09/09/2019
Previous accounting period extended from 2019-06-30 to 2019-08-31
dot icon28/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon28/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon10/07/2018
Change of details for Mr Stuart Joseph Johnson as a person with significant control on 2018-02-26
dot icon10/07/2018
Confirmation statement made on 2018-06-15 with updates
dot icon02/03/2018
Change of details for Mr Stuart Joseph Johnson as a person with significant control on 2018-03-02
dot icon02/03/2018
Director's details changed for Mr Stuart Joseph Johnson on 2018-03-02
dot icon26/02/2018
Notification of Stuart Joseph Johnson as a person with significant control on 2018-02-26
dot icon26/02/2018
Registered office address changed from Callerton House Callerton Place Stanley Durham DH2 2PN England to Callerton House Callerton Place Craghead Stanley Durham DH2 2PN on 2018-02-26
dot icon26/02/2018
Cessation of Steven Carmichael as a person with significant control on 2018-02-26
dot icon26/02/2018
Appointment of Mr Stuart Joseph Johnson as a director on 2018-02-26
dot icon26/02/2018
Registered office address changed from 6 Shelley Gardens Pelton Fell Chester Le Street Durham DH2 2PN England to Callerton House Callerton Place Stanley Durham DH2 2PN on 2018-02-26
dot icon26/02/2018
Termination of appointment of Steven Carmichael as a director on 2018-02-26
dot icon16/06/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
10/01/2026
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
29/08/2023
dot iconNext due on
15/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
50.79K
-
0.00
-
-
2022
7
148.00
-
0.00
-
-
2022
7
148.00
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

148.00 £Descended-99.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Johnson, Stuart Joseph
Director
26/02/2018 - Present
7
Carmichael, Steven
Director
16/06/2017 - 26/02/2018
2
Johnson, Lorraine
Director
24/08/2022 - Present
5

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAR PART SMART LTD

CAR PART SMART LTD is an(a) Liquidation company incorporated on 16/06/2017 with the registered office located at Unit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CAR PART SMART LTD?

toggle

CAR PART SMART LTD is currently Liquidation. It was registered on 16/06/2017 .

Where is CAR PART SMART LTD located?

toggle

CAR PART SMART LTD is registered at Unit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW.

What does CAR PART SMART LTD do?

toggle

CAR PART SMART LTD operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does CAR PART SMART LTD have?

toggle

CAR PART SMART LTD had 7 employees in 2022.

What is the latest filing for CAR PART SMART LTD?

toggle

The latest filing was on 05/01/2026: Statement of affairs.