CAR SALES MOTOR COMPANY LTD

Register to unlock more data on OkredoRegister

CAR SALES MOTOR COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08340583

Incorporation date

24/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 The Priory, Priory Road, Wolston, Coventry CV8 3FXCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2012)
dot icon18/02/2026
Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to Unit 8 the Priory Priory Road Wolston Coventry CV8 3FX on 2026-02-18
dot icon01/08/2025
Resolutions
dot icon01/08/2025
Appointment of a voluntary liquidator
dot icon01/08/2025
Statement of affairs
dot icon01/08/2025
Registered office address changed from 49 Kidderminster Road Bromsgrove B61 7LA England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2025-08-01
dot icon29/04/2025
Compulsory strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon22/04/2024
Change of details for Mr Mohammed Baiz Mahmood as a person with significant control on 2024-02-01
dot icon22/04/2024
Director's details changed for Mr Mohammed Baiz Mahmood on 2024-02-01
dot icon22/04/2024
Confirmation statement made on 2024-02-01 with updates
dot icon12/04/2024
Notification of Mohammed Biaz Mahmood as a person with significant control on 2024-02-01
dot icon12/04/2024
Appointment of Mr Mohammed Biaz Mahmood as a director on 2024-02-01
dot icon12/04/2024
Cessation of Sunil Prakash as a person with significant control on 2024-02-01
dot icon12/04/2024
Cessation of Surbjit Singh Rai as a person with significant control on 2024-02-01
dot icon12/04/2024
Cessation of Tarvinder Singh Virk as a person with significant control on 2024-02-01
dot icon12/04/2024
Termination of appointment of Sunil Parkash as a director on 2024-02-01
dot icon12/04/2024
Termination of appointment of Surbjit Singh Rai as a director on 2024-02-01
dot icon11/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon28/11/2023
Termination of appointment of Tarvinder Singh Virk as a secretary on 2023-11-24
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon30/01/2023
Micro company accounts made up to 2022-01-31
dot icon28/12/2022
Confirmation statement made on 2022-12-24 with no updates
dot icon24/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon09/11/2021
Change of details for Mr Tarvinder Singh Virk as a person with significant control on 2021-02-25
dot icon09/11/2021
Change of details for Mr Surbjit Singh Rai as a person with significant control on 2021-02-25
dot icon09/11/2021
Change of details for Sunil Prakash as a person with significant control on 2021-02-25
dot icon30/10/2021
Micro company accounts made up to 2021-01-31
dot icon25/02/2021
Notification of Tarvinder Singh Virk as a person with significant control on 2021-02-25
dot icon25/02/2021
Notification of Sunil Prakash as a person with significant control on 2021-02-25
dot icon02/02/2021
Director's details changed for Mr Surbjit Singh Rai on 2021-02-02
dot icon02/02/2021
Director's details changed for Mr Sunil Parkash on 2021-02-02
dot icon02/02/2021
Secretary's details changed for Mr Tarvinder Singh Virk on 2021-02-02
dot icon02/02/2021
Registered office address changed from 139 Reddal Hill Road Cradley Heath Birmingham West Midlands B64 5JL to 49 Kidderminster Road Bromsgrove B61 7LA on 2021-02-02
dot icon24/12/2020
Confirmation statement made on 2020-12-24 with no updates
dot icon10/12/2020
Micro company accounts made up to 2020-01-31
dot icon22/04/2020
Registration of charge 083405830001, created on 2020-04-11
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon31/10/2019
Amended micro company accounts made up to 2018-01-31
dot icon24/12/2018
Confirmation statement made on 2018-12-24 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon13/07/2018
Director's details changed for Mr Sunil Parkash on 2018-07-12
dot icon24/12/2017
Confirmation statement made on 2017-12-24 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon19/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/03/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/09/2014
Previous accounting period extended from 2013-12-31 to 2014-01-31
dot icon04/02/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon24/12/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
01/02/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
125.41K
-
0.00
-
-
2021
4
125.41K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

125.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Parkash, Sunil
Director
24/12/2012 - 01/02/2024
12
Rai, Surbjit Singh
Director
24/12/2012 - 01/02/2024
7
Mahmood, Mohammed Biaz
Director
01/02/2024 - Present
1
Virk, Tarvinder Singh
Secretary
24/12/2012 - 24/11/2023
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CAR SALES MOTOR COMPANY LTD

CAR SALES MOTOR COMPANY LTD is an(a) Liquidation company incorporated on 24/12/2012 with the registered office located at Unit 8 The Priory, Priory Road, Wolston, Coventry CV8 3FX. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAR SALES MOTOR COMPANY LTD?

toggle

CAR SALES MOTOR COMPANY LTD is currently Liquidation. It was registered on 24/12/2012 .

Where is CAR SALES MOTOR COMPANY LTD located?

toggle

CAR SALES MOTOR COMPANY LTD is registered at Unit 8 The Priory, Priory Road, Wolston, Coventry CV8 3FX.

What does CAR SALES MOTOR COMPANY LTD do?

toggle

CAR SALES MOTOR COMPANY LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does CAR SALES MOTOR COMPANY LTD have?

toggle

CAR SALES MOTOR COMPANY LTD had 4 employees in 2021.

What is the latest filing for CAR SALES MOTOR COMPANY LTD?

toggle

The latest filing was on 18/02/2026: Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to Unit 8 the Priory Priory Road Wolston Coventry CV8 3FX on 2026-02-18.