CARDIFF CAR CARE LIMITED

Register to unlock more data on OkredoRegister

CARDIFF CAR CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07247474

Incorporation date

10/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 20 Cardiff Business Park Lambourne Crescent, Llanishen, Cardiff CF14 5GFCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2010)
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon22/07/2025
Previous accounting period shortened from 2025-05-31 to 2024-10-31
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon30/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon13/02/2025
Micro company accounts made up to 2024-05-31
dot icon05/12/2024
Appointment of Mr David Phillips as a director on 2024-11-01
dot icon05/12/2024
Termination of appointment of Susan Margaret Hoy as a director on 2024-10-31
dot icon05/12/2024
Termination of appointment of Alistair Hoy as a director on 2024-10-31
dot icon05/12/2024
Cessation of Alistair Hoy as a person with significant control on 2024-10-31
dot icon05/12/2024
Cessation of Susan Margaret Hoy as a person with significant control on 2024-10-31
dot icon05/12/2024
Notification of David Phillips as a person with significant control on 2024-11-01
dot icon05/12/2024
Registered office address changed from Apartment 18 Park View Greyfriars Road Cardiff CF10 3AL United Kingdom to Unit 20 Cardiff Business Park Lambourne Crescent Llanishen Cardiff CF14 5GF on 2024-12-05
dot icon09/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-05-31
dot icon01/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon06/02/2023
Micro company accounts made up to 2022-05-31
dot icon24/01/2023
Registered office address changed from 406 Cyncoed Road Cardiff Cardiff CF23 6SB to Apartment 18 Park View Greyfriars Road Cardiff CF10 3AL on 2023-01-25
dot icon14/12/2022
Change of details for Mr Alistair Hoy as a person with significant control on 2022-08-19
dot icon14/12/2022
Director's details changed for Mrs Susan Margaret Hoy on 2022-08-18
dot icon14/12/2022
Director's details changed for Mr Alistair Hoy on 2022-08-19
dot icon14/12/2022
Change of details for Mrs Susan Margaret Hoy as a person with significant control on 2022-08-19
dot icon08/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon03/11/2021
Micro company accounts made up to 2021-05-31
dot icon14/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon26/10/2020
Micro company accounts made up to 2020-05-31
dot icon14/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon31/07/2019
Micro company accounts made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon11/10/2018
Micro company accounts made up to 2018-05-31
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-05-31
dot icon17/11/2017
Notification of Susan Hoy as a person with significant control on 2017-01-01
dot icon17/11/2017
Change of details for Mr Alistair Hoy as a person with significant control on 2017-01-01
dot icon16/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon10/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
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
6
25.39K
-
0.00
-
-
2022
5
3.11K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alistair Hoy
Director
10/05/2010 - 31/10/2024
-
Phillips, David
Director
01/11/2024 - Present
9
Mrs Susan Margaret Hoy
Director
10/05/2010 - 31/10/2024
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARDIFF CAR CARE LIMITED

CARDIFF CAR CARE LIMITED is an(a) Active company incorporated on 10/05/2010 with the registered office located at Unit 20 Cardiff Business Park Lambourne Crescent, Llanishen, Cardiff CF14 5GF. 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 CARDIFF CAR CARE LIMITED?

toggle

CARDIFF CAR CARE LIMITED is currently Active. It was registered on 10/05/2010 .

Where is CARDIFF CAR CARE LIMITED located?

toggle

CARDIFF CAR CARE LIMITED is registered at Unit 20 Cardiff Business Park Lambourne Crescent, Llanishen, Cardiff CF14 5GF.

What does CARDIFF CAR CARE LIMITED do?

toggle

CARDIFF CAR CARE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for CARDIFF CAR CARE LIMITED?

toggle

The latest filing was on 30/07/2025: Micro company accounts made up to 2024-10-31.