CAR TRANSPLANTS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CAR TRANSPLANTS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08987580

Incorporation date

09/04/2014

Size

Dormant

Contacts

Registered address

Registered address

Bentley Moor Lane Bentley Moor Lane, Adwick-Le-Street, Doncaster DN6 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2014)
dot icon18/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon16/04/2026
Change of details for Synetiq Holdings Limited as a person with significant control on 2025-08-12
dot icon16/04/2026
Registered office address changed from Synetiq Ltd Bentley Moor Lane Adwick-Le-Street Doncaster DN6 7BD England to Bentley Moor Lane Bentley Moor Lane Adwick-Le-Street Doncaster DN6 7BD on 2026-04-16
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/08/2025
Termination of appointment of Jonathan Daniel Pervin as a director on 2025-08-01
dot icon12/08/2025
Appointment of Ryan Anthony Barlow as a director on 2025-08-01
dot icon01/05/2025
Appointment of Jonathan Daniel Pervin as a director on 2025-05-01
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon03/01/2025
Appointment of Shane Eshuis as a director on 2025-01-01
dot icon02/01/2025
Termination of appointment of Sam Wyant as a director on 2025-01-01
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/08/2024
Termination of appointment of Thomas Charles Rumboll as a director on 2024-07-31
dot icon11/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon04/10/2023
Accounts for a dormant company made up to 2023-01-01
dot icon29/08/2023
Termination of appointment of Eric Jacobs as a director on 2023-08-02
dot icon11/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon01/04/2023
Appointment of Darren Watt as a director on 2023-03-20
dot icon01/04/2023
Appointment of Sam Wyant as a director on 2023-03-20
dot icon01/04/2023
Appointment of Eric Jacobs as a director on 2023-03-20
dot icon01/04/2023
Appointment of Darren Watt as a secretary on 2023-03-20
dot icon13/12/2022
Current accounting period shortened from 2023-02-28 to 2023-01-01
dot icon06/12/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon06/12/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon06/12/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon06/12/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon14/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon25/11/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon25/11/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon25/11/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon25/11/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon01/11/2021
Termination of appointment of Paul Alan Schofield as a director on 2021-10-26
dot icon01/11/2021
Termination of appointment of Mark Richard Malkin Schofield as a director on 2021-10-26
dot icon01/11/2021
Termination of appointment of John Anthony Schofield as a director on 2021-10-26
dot icon01/11/2021
Termination of appointment of Richard Martin as a director on 2021-10-26
dot icon01/11/2021
Termination of appointment of David John Harcourt as a director on 2021-10-26
dot icon01/11/2021
Appointment of Mr Thomas Charles Rumboll as a director on 2021-10-26
dot icon14/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon14/04/2021
Registered office address changed from Car Transplants Chester Road Hurleston Nantwich CW5 6BU to Synetiq Ltd Bentley Moor Lane Adwick-Le-Street Doncaster DN6 7BD on 2021-04-14
dot icon15/03/2021
Audit exemption subsidiary accounts made up to 2020-02-28
dot icon15/03/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/20
dot icon19/12/2020
Audit exemption statement of guarantee by parent company for period ending 28/02/20
dot icon19/12/2020
Notice of agreement to exemption from audit of accounts for period ending 28/02/20
dot icon27/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon29/11/2019
Group of companies' accounts made up to 2019-02-28
dot icon29/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon04/04/2019
Previous accounting period extended from 2018-10-31 to 2019-02-28
dot icon12/03/2019
Appointment of Mr Richard Martin as a director on 2019-02-28
dot icon11/03/2019
Appointment of Mr David John Harcourt as a director on 2019-02-28
dot icon11/03/2019
Cessation of John Anthony Schofield as a person with significant control on 2019-02-28
dot icon11/03/2019
Cessation of Paul Alan Schofield as a person with significant control on 2019-02-28
dot icon11/03/2019
Cessation of Mark Richard Malkin Schofield as a person with significant control on 2019-02-28
dot icon11/03/2019
Notification of Synetiq Holdings Limited as a person with significant control on 2019-02-28
dot icon11/03/2019
Satisfaction of charge 089875800001 in full
dot icon11/03/2019
Satisfaction of charge 089875800002 in full
dot icon03/08/2018
Group of companies' accounts made up to 2017-10-31
dot icon20/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon07/08/2017
Group of companies' accounts made up to 2016-10-31
dot icon19/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon29/07/2016
Full accounts made up to 2015-10-31
dot icon22/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon19/11/2015
Resolutions
dot icon19/11/2015
Statement of capital following an allotment of shares on 2015-10-19
dot icon14/10/2015
Current accounting period extended from 2015-07-31 to 2015-10-31
dot icon12/10/2015
Accounts for a dormant company made up to 2014-07-31
dot icon12/10/2015
Current accounting period shortened from 2015-04-30 to 2014-07-31
dot icon01/06/2015
Registration of charge 089875800002, created on 2015-05-29
dot icon28/05/2015
Registration of charge 089875800001, created on 2015-05-21
dot icon15/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon17/09/2014
Statement of capital following an allotment of shares on 2014-07-24
dot icon09/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
01/01/2026
dot iconNext due on
01/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rumboll, Thomas Charles
Director
26/10/2021 - 31/07/2024
25
Schofield, John Anthony
Director
09/04/2014 - 26/10/2021
40
Wyant, Sam
Director
20/03/2023 - 01/01/2025
22
Watt, Darren
Director
20/03/2023 - Present
20
Jacobs, Eric
Director
20/03/2023 - 02/08/2023
20

Persons with Significant Control

3
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 TRANSPLANTS (HOLDINGS) LIMITED

CAR TRANSPLANTS (HOLDINGS) LIMITED is an(a) Active company incorporated on 09/04/2014 with the registered office located at Bentley Moor Lane Bentley Moor Lane, Adwick-Le-Street, Doncaster DN6 7BD. There are currently 4 active directors 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 TRANSPLANTS (HOLDINGS) LIMITED?

toggle

CAR TRANSPLANTS (HOLDINGS) LIMITED is currently Active. It was registered on 09/04/2014 .

Where is CAR TRANSPLANTS (HOLDINGS) LIMITED located?

toggle

CAR TRANSPLANTS (HOLDINGS) LIMITED is registered at Bentley Moor Lane Bentley Moor Lane, Adwick-Le-Street, Doncaster DN6 7BD.

What does CAR TRANSPLANTS (HOLDINGS) LIMITED do?

toggle

CAR TRANSPLANTS (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAR TRANSPLANTS (HOLDINGS) LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-09 with updates.