CARRINGTON CARS LIMITED

Register to unlock more data on OkredoRegister

CARRINGTON CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03394472

Incorporation date

27/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ridge House, Warren Lane, Grays, Essex RM16 6YGCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1997)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon23/04/2024
Change of details for Mrs Anjna Kumari Chauhan as a person with significant control on 2021-05-27
dot icon23/04/2024
Change of details for Mr Paul Singh Chauhan as a person with significant control on 2021-05-27
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/07/2023
Confirmation statement made on 2023-05-28 with updates
dot icon25/05/2023
Secretary's details changed for Poonam Chauhan on 2023-03-17
dot icon25/05/2023
Change of details for Mr Poonam Chauhan as a person with significant control on 2023-03-17
dot icon23/03/2023
Director's details changed for Mr Poonam Chauhan on 2023-03-23
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/09/2021
Registration of charge 033944720005, created on 2021-08-27
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/06/2021
Change of details for Mrs Anjna Kumari Chauhan as a person with significant control on 2021-05-28
dot icon01/06/2021
Amended total exemption full accounts made up to 2018-06-30
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with updates
dot icon27/05/2021
Cessation of Harish Chauhan as a person with significant control on 2021-05-27
dot icon27/05/2021
Notification of Anjna Kumari Chauhan as a person with significant control on 2021-05-27
dot icon20/08/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon19/08/2020
Change of details for Mr Poonam Chauhan as a person with significant control on 2020-08-18
dot icon19/08/2020
Change of details for Mr Poonam Chauhan as a person with significant control on 2020-08-18
dot icon18/08/2020
Director's details changed for Mr Poonam Chauhan on 2020-08-18
dot icon18/08/2020
Secretary's details changed for Poonam Chauhan on 2020-08-18
dot icon18/08/2020
Director's details changed for Mr Poonam Chauhan on 2020-08-18
dot icon18/08/2020
Change of details for Mr Poonam Chauhan as a person with significant control on 2020-08-18
dot icon18/08/2020
Registered office address changed from C/O Mr Harish Chauhan Hazel Oak, Warren Heights Chafford Hundred Grays Essex RM16 6YH England to Ridge House Warren Lane Grays Essex RM16 6YG on 2020-08-18
dot icon04/08/2020
Termination of appointment of Harish Chauhan as a director on 2020-07-31
dot icon04/08/2020
Appointment of Mr Poonam Chauhan as a director on 2020-07-31
dot icon22/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/03/2020
Registration of charge 033944720004, created on 2020-03-04
dot icon03/03/2020
Satisfaction of charge 3 in full
dot icon03/03/2020
Satisfaction of charge 1 in full
dot icon03/03/2020
Satisfaction of charge 2 in full
dot icon05/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/02/2019
Amended total exemption full accounts made up to 2017-06-30
dot icon31/08/2018
Micro company accounts made up to 2017-06-30
dot icon31/07/2018
Compulsory strike-off action has been discontinued
dot icon30/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon11/07/2018
Compulsory strike-off action has been suspended
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon30/11/2017
Micro company accounts made up to 2016-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon23/06/2017
Registered office address changed from Hazel Oak Warren Heights Chafford Hundred Grays Essex RM16 6YH England to C/O Mr Harish Chauhan Hazel Oak, Warren Heights Chafford Hundred Grays Essex RM16 6YH on 2017-06-23
dot icon23/06/2017
Registered office address changed from C/O Mr. Harry Chauhan Hazel Oak Warren Heights Chafford Hundred Grays Essex RM16 6YH to Hazel Oak Warren Heights Chafford Hundred Grays Essex RM16 6YH on 2017-06-23
dot icon15/10/2016
Compulsory strike-off action has been discontinued
dot icon13/10/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon13/10/2016
Secretary's details changed for Poonam Chauhan on 2016-10-12
dot icon13/10/2016
Director's details changed for Harish Chauhan on 2016-10-12
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon04/06/2016
Compulsory strike-off action has been discontinued
dot icon02/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/06/2016
Total exemption small company accounts made up to 2014-06-30
dot icon25/05/2016
Compulsory strike-off action has been suspended
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon26/09/2015
Compulsory strike-off action has been discontinued
dot icon24/09/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon16/09/2015
Compulsory strike-off action has been suspended
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon30/09/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/08/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/09/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/08/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon04/08/2010
Director's details changed for Harish Chauhan on 2010-06-26
dot icon03/08/2010
Registered office address changed from 189 High Street South East Ham London E6 3PA on 2010-08-03
dot icon01/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/09/2009
Return made up to 27/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/12/2008
Return made up to 27/06/08; full list of members
dot icon03/12/2008
Return made up to 27/06/07; full list of members
dot icon03/12/2008
Return made up to 27/06/06; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/10/2007
Particulars of mortgage/charge
dot icon01/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/11/2005
Total exemption small company accounts made up to 2004-06-30
dot icon03/10/2005
Return made up to 27/06/05; full list of members
dot icon08/11/2004
Return made up to 27/06/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-06-30
dot icon03/11/2003
Total exemption full accounts made up to 2002-06-30
dot icon23/09/2003
Return made up to 27/06/03; full list of members
dot icon28/08/2002
Return made up to 27/06/02; full list of members
dot icon23/08/2002
Registered office changed on 23/08/02 from: 86 burges road london E6 2BH
dot icon04/07/2002
Total exemption full accounts made up to 2001-06-30
dot icon06/08/2001
Return made up to 27/06/01; full list of members
dot icon26/07/2001
Total exemption full accounts made up to 2000-06-30
dot icon05/09/2000
Return made up to 27/06/00; no change of members
dot icon26/06/2000
Particulars of mortgage/charge
dot icon04/05/2000
Full accounts made up to 1999-06-30
dot icon13/03/2000
Particulars of mortgage/charge
dot icon05/10/1999
Return made up to 27/06/99; no change of members
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon28/07/1998
Return made up to 27/06/98; full list of members
dot icon05/03/1998
Registered office changed on 05/03/98 from: 36 wadham gardens greenford middlesex UB6 0BP
dot icon31/07/1997
Director resigned
dot icon31/07/1997
Secretary resigned
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New secretary appointed
dot icon27/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-54.61 % *

* during past year

Cash in Bank

£35,990.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/05/2026
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
-
1.14M
-
0.00
49.68K
-
2022
1
1.12M
-
0.00
79.28K
-
2023
1
1.12M
-
0.00
35.99K
-
2023
1
1.12M
-
0.00
35.99K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.12M £Descended-0.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.99K £Descended-54.61 % *

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
Chauhan, Paul Singh
Director
31/07/2020 - Present
-
Chauhan, Paul Singh
Secretary
27/06/1997 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARRINGTON CARS LIMITED

CARRINGTON CARS LIMITED is an(a) Active company incorporated on 27/06/1997 with the registered office located at Ridge House, Warren Lane, Grays, Essex RM16 6YG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRINGTON CARS LIMITED?

toggle

CARRINGTON CARS LIMITED is currently Active. It was registered on 27/06/1997 .

Where is CARRINGTON CARS LIMITED located?

toggle

CARRINGTON CARS LIMITED is registered at Ridge House, Warren Lane, Grays, Essex RM16 6YG.

What does CARRINGTON CARS LIMITED do?

toggle

CARRINGTON CARS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CARRINGTON CARS LIMITED have?

toggle

CARRINGTON CARS LIMITED had 1 employees in 2023.

What is the latest filing for CARRINGTON CARS LIMITED?

toggle

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