CARE AND REPAIR SEVENOAKS LTD

Register to unlock more data on OkredoRegister

CARE AND REPAIR SEVENOAKS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09937367

Incorporation date

06/01/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2016)
dot icon17/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon10/06/2025
Resolutions
dot icon10/06/2025
Appointment of a voluntary liquidator
dot icon10/06/2025
Statement of affairs
dot icon09/06/2025
Registered office address changed from Unit 2 Monza House Fircroft Way Edenbridge TN8 6EJ England to Suite 4, Second Floor, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2025-06-09
dot icon21/05/2025
Cessation of Samantha Huke as a person with significant control on 2025-05-18
dot icon21/05/2025
Termination of appointment of Samantha Huke as a director on 2025-05-18
dot icon29/10/2024
Micro company accounts made up to 2024-01-31
dot icon30/08/2024
Change of details for Mr Curt Antony Webb as a person with significant control on 2024-08-29
dot icon02/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon26/03/2024
Notification of Samantha Huke as a person with significant control on 2024-03-26
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon03/07/2023
Appointment of Miss Samantha Huke as a director on 2023-06-15
dot icon29/06/2023
Cessation of Debbie Maria Griffin as a person with significant control on 2023-06-15
dot icon29/06/2023
Termination of appointment of Debbie Maria Griffin as a secretary on 2023-06-15
dot icon29/06/2023
Termination of appointment of Debbie Maria Griffin as a director on 2023-06-15
dot icon29/06/2023
Appointment of Mr Curt Webb as a director on 2023-06-15
dot icon29/06/2023
Notification of Curt Webb as a person with significant control on 2023-06-15
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon26/06/2023
Appointment of Mrs Debbie Maria Griffin as a secretary on 2023-06-15
dot icon26/06/2023
Appointment of Mrs Debbie Maria Griffin as a director on 2023-06-15
dot icon26/06/2023
Notification of Debbie Maria Griffin as a person with significant control on 2023-06-15
dot icon26/06/2023
Termination of appointment of Samantha Huke as a director on 2023-06-15
dot icon26/06/2023
Termination of appointment of Curt Antony Webb as a director on 2023-06-15
dot icon26/06/2023
Cessation of Curt Antony Webb as a person with significant control on 2023-06-15
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-01-31
dot icon07/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon15/10/2021
Micro company accounts made up to 2021-01-31
dot icon07/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon10/12/2020
Micro company accounts made up to 2020-01-31
dot icon21/02/2020
Satisfaction of charge 099373670001 in full
dot icon14/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-01-31
dot icon08/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon11/10/2018
Micro company accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon08/01/2018
Change of details for Mr Curt Antony Webb as a person with significant control on 2017-07-25
dot icon25/07/2017
Statement of capital following an allotment of shares on 2017-07-25
dot icon25/07/2017
Registered office address changed from , Belmore House Otford Road, Sevenoaks, Kent, TN14 5EG, England to Unit 2 Monza House Fircroft Way Edenbridge TN8 6EJ on 2017-07-25
dot icon14/07/2017
Appointment of Miss Samantha Huke as a director on 2017-07-14
dot icon14/07/2017
Micro company accounts made up to 2017-01-31
dot icon07/04/2017
Registration of charge 099373670001, created on 2017-04-05
dot icon13/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon06/01/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
29/06/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
120.94K
-
0.00
-
-
2022
6
178.44K
-
0.00
-
-
2022
6
178.44K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

178.44K £Ascended47.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Curt Antony
Director
06/01/2016 - 15/06/2023
5
Webb, Curt
Director
15/06/2023 - Present
-
Griffin, Debbie Maria
Secretary
15/06/2023 - 15/06/2023
-
Griffin, Debbie Maria
Director
15/06/2023 - 15/06/2023
-
Huke, Samantha
Director
14/07/2017 - 15/06/2023
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE AND REPAIR SEVENOAKS LTD

CARE AND REPAIR SEVENOAKS LTD is an(a) Liquidation company incorporated on 06/01/2016 with the registered office located at Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE AND REPAIR SEVENOAKS LTD?

toggle

CARE AND REPAIR SEVENOAKS LTD is currently Liquidation. It was registered on 06/01/2016 .

Where is CARE AND REPAIR SEVENOAKS LTD located?

toggle

CARE AND REPAIR SEVENOAKS LTD is registered at Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQ.

What does CARE AND REPAIR SEVENOAKS LTD do?

toggle

CARE AND REPAIR SEVENOAKS LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CARE AND REPAIR SEVENOAKS LTD have?

toggle

CARE AND REPAIR SEVENOAKS LTD had 6 employees in 2022.

What is the latest filing for CARE AND REPAIR SEVENOAKS LTD?

toggle

The latest filing was on 17/04/2026: Return of final meeting in a creditors' voluntary winding up.