CARFLEET WHOLESALE LTD

Register to unlock more data on OkredoRegister

CARFLEET WHOLESALE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05489676

Incorporation date

23/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 41-42 Canal Bridge, Enterprise, Centre Meadow Lane, Ellesmere Port, Cheshire CH65 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2005)
dot icon16/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon28/11/2024
Director's details changed for Mr Antony George Startup on 2024-11-27
dot icon27/11/2024
Director's details changed for Miss Alison Shaw on 2024-11-27
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon01/06/2023
Director's details changed for Mr Antony George Startup on 2023-06-01
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon14/06/2021
Appointment of Alison Shaw as a secretary on 2021-06-01
dot icon14/06/2021
Termination of appointment of Claire Marie Stockton as a secretary on 2021-06-01
dot icon07/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/11/2019
Change of details for Mr Antony George Startup as a person with significant control on 2019-11-18
dot icon18/11/2019
Director's details changed for Mr Antony George Startup on 2019-11-18
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/10/2018
Appointment of Miss Claire Marie Stockton as a secretary on 2018-10-02
dot icon02/10/2018
Termination of appointment of Andrea Toni Moore as a secretary on 2018-10-02
dot icon26/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/11/2017
Secretary's details changed for Ms Andrea Toni Moore on 2017-11-13
dot icon13/11/2017
Secretary's details changed for Ms Andrea Toni Coan on 2017-06-12
dot icon06/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon06/07/2017
Notification of Antony George Startup as a person with significant control on 2016-04-06
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon18/07/2016
Director's details changed for Alison Shaw on 2016-06-01
dot icon04/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon10/12/2014
Director's details changed for Anthony Startup on 2014-11-14
dot icon16/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon15/07/2014
Appointment of Ms Andrea Toni Coan as a secretary on 2014-06-01
dot icon15/07/2014
Termination of appointment of Claire Marie Stockton as a secretary on 2014-06-01
dot icon30/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon27/08/2013
Cancellation of shares. Statement of capital on 2013-08-27
dot icon27/08/2013
Purchase of own shares.
dot icon13/08/2013
Termination of appointment of Karen Perkins as a director
dot icon27/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon22/10/2012
Accounts for a small company made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon19/10/2011
Accounts for a small company made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon27/06/2011
Secretary's details changed for Claire Marie Stockton on 2011-06-27
dot icon27/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/02/2011
Appointment of Claire Marie Stockton as a secretary
dot icon28/02/2011
Termination of appointment of Nichola Drysdale as a director
dot icon28/02/2011
Termination of appointment of Nichola Drysdale as a secretary
dot icon03/11/2010
Accounts for a small company made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon27/04/2010
Appointment of Nichola Elizabeth Drysdale as a director
dot icon01/03/2010
Accounts for a small company made up to 2009-06-30
dot icon16/09/2009
Return made up to 23/06/08; full list of members; amend
dot icon16/09/2009
Return made up to 23/06/09; full list of members
dot icon29/04/2009
Accounts for a small company made up to 2008-06-30
dot icon24/02/2009
Return made up to 23/06/08; full list of members
dot icon24/02/2009
Director's change of particulars / alison shaw / 15/10/2008
dot icon25/04/2008
Accounts for a small company made up to 2007-06-30
dot icon11/04/2008
Auditor's resignation
dot icon11/04/2008
Ad 19/09/07\gbp si 5@1=5\gbp ic 153/158\
dot icon11/04/2008
Ad 19/09/07\gbp si 73@1=73\gbp ic 80/153\
dot icon11/04/2008
Nc inc already adjusted 19/09/07
dot icon11/04/2008
Resolutions
dot icon19/02/2008
Return made up to 23/06/07; full list of members
dot icon19/02/2008
Registered office changed on 19/02/08 from: unit 41 canal bridge enterprise centre meadow lane ellesmere port cheshire CH65 4EH
dot icon19/02/2008
Secretary's particulars changed
dot icon27/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon02/12/2006
Particulars of mortgage/charge
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New director appointed
dot icon15/11/2006
Registered office changed on 15/11/06 from: 1 mount farm way great sutton ellesmere port cheshire CH66 2HE
dot icon07/09/2006
Return made up to 23/06/06; full list of members
dot icon07/08/2006
Withdrawal of application for striking off
dot icon19/07/2006
Application for striking-off
dot icon23/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.81M
-
0.00
791.73K
-
2022
5
2.07M
-
0.00
1.24M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Alison
Director
23/10/2006 - Present
2
Mr Antony George Startup
Director
23/06/2005 - Present
-

Persons with Significant Control

1
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 CARFLEET WHOLESALE LTD

CARFLEET WHOLESALE LTD is an(a) Active company incorporated on 23/06/2005 with the registered office located at Unit 41-42 Canal Bridge, Enterprise, Centre Meadow Lane, Ellesmere Port, Cheshire CH65 4EH. There are currently 2 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 CARFLEET WHOLESALE LTD?

toggle

CARFLEET WHOLESALE LTD is currently Active. It was registered on 23/06/2005 .

Where is CARFLEET WHOLESALE LTD located?

toggle

CARFLEET WHOLESALE LTD is registered at Unit 41-42 Canal Bridge, Enterprise, Centre Meadow Lane, Ellesmere Port, Cheshire CH65 4EH.

What does CARFLEET WHOLESALE LTD do?

toggle

CARFLEET WHOLESALE LTD operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for CARFLEET WHOLESALE LTD?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-06-30.