CAR SALVAGE LTD

Register to unlock more data on OkredoRegister

CAR SALVAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06570225

Incorporation date

18/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Riverside Works, Methley Road, Castleford, West Yorkshire WF10 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2008)
dot icon23/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon20/01/2026
Cessation of Paul Hollingsworth as a person with significant control on 2026-01-20
dot icon20/01/2026
Notification of Samantha Hollingsworth as a person with significant control on 2018-04-18
dot icon04/06/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon26/02/2025
Micro company accounts made up to 2024-05-31
dot icon22/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon01/09/2020
Micro company accounts made up to 2020-05-31
dot icon01/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon23/07/2019
Micro company accounts made up to 2019-05-31
dot icon24/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon19/03/2019
Director's details changed for Paul Hollingsworth on 2019-03-19
dot icon27/07/2018
Micro company accounts made up to 2018-05-31
dot icon26/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon26/04/2018
Notification of Paul Hollingsworth as a person with significant control on 2018-04-26
dot icon25/07/2017
Micro company accounts made up to 2017-05-31
dot icon24/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon07/03/2017
Appointment of Mrs Samantha Hollingsworth as a director on 2017-03-07
dot icon13/07/2016
Micro company accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon27/05/2016
Director's details changed for Paul Hollingsworth on 2016-04-18
dot icon27/05/2016
Termination of appointment of Samantha Hollingsworth as a secretary on 2016-04-18
dot icon24/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon15/06/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon23/01/2015
Termination of appointment of Samantha Hollingsworth as a director on 2014-12-31
dot icon29/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon10/06/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon11/06/2013
Registered office address changed from 4 Dahl Drive Townville Castleford West Yorkshire WF10 3HB on 2013-06-11
dot icon13/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon15/06/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon25/10/2011
Termination of appointment of Gareth Hollingsworth as a director
dot icon04/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon23/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon21/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon13/07/2009
Accounting reference date extended from 30/04/2009 to 31/05/2009
dot icon19/05/2009
Return made up to 18/04/09; full list of members
dot icon02/05/2008
Registered office changed on 02/05/2008 from marquess court 69 southampton row london WC1B 4ET england
dot icon02/05/2008
Director appointed paul hollingsworth
dot icon02/05/2008
Director and secretary appointed samantha hollingsworth
dot icon02/05/2008
Director appointed gareth hollingsworth
dot icon02/05/2008
Appointment terminated director london law services LIMITED
dot icon02/05/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon18/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-18.66 % *

* during past year

Cash in Bank

£37,995.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
38.97K
-
0.00
35.87K
-
2022
4
46.25K
-
0.00
46.71K
-
2023
4
35.13K
-
0.00
38.00K
-
2023
4
35.13K
-
0.00
38.00K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

35.13K £Descended-24.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.00K £Descended-18.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollingsworth, Paul
Director
18/04/2008 - Present
-
Mrs Samantha Hollingsworth
Director
07/03/2017 - Present
-

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 SALVAGE LTD

CAR SALVAGE LTD is an(a) Active company incorporated on 18/04/2008 with the registered office located at Unit 4 Riverside Works, Methley Road, Castleford, West Yorkshire WF10 1PW. There are currently 2 active directors 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 SALVAGE LTD?

toggle

CAR SALVAGE LTD is currently Active. It was registered on 18/04/2008 .

Where is CAR SALVAGE LTD located?

toggle

CAR SALVAGE LTD is registered at Unit 4 Riverside Works, Methley Road, Castleford, West Yorkshire WF10 1PW.

What does CAR SALVAGE LTD do?

toggle

CAR SALVAGE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAR SALVAGE LTD have?

toggle

CAR SALVAGE LTD had 4 employees in 2023.

What is the latest filing for CAR SALVAGE LTD?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-05-31.