CARRS AUTO SALES LIMITED

Register to unlock more data on OkredoRegister

CARRS AUTO SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00424966

Incorporation date

04/12/1946

Size

Micro Entity

Contacts

Registered address

Registered address

298a Gray's Inn Road, London WC1X 8DXCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1946)
dot icon09/04/2026
Confirmation statement made on 2026-03-02 with updates
dot icon04/07/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon02/09/2024
Micro company accounts made up to 2024-03-31
dot icon02/09/2024
Director's details changed for Mr Francis William Carr on 2024-09-02
dot icon21/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon22/09/2023
Micro company accounts made up to 2023-03-31
dot icon31/05/2023
Compulsory strike-off action has been discontinued
dot icon30/05/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon09/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon01/04/2021
Registered office address changed from 398 Gray's Inn Road London WC1X 8DX England to 298a Gray's Inn Road London WC1X 8DX on 2021-04-01
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon31/12/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon27/07/2020
Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to 398 Gray's Inn Road London WC1X 8DX on 2020-07-27
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon08/02/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/03/2018
Change of details for Mr Francis William Carr as a person with significant control on 2018-03-08
dot icon08/03/2018
Change of details for Mr Francis William Carr as a person with significant control on 2018-03-08
dot icon28/02/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 2016-12-15
dot icon26/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2014
Registered office address changed from 25-29 Harper Road London SE1 6AW to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 2014-11-21
dot icon19/02/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/01/2011
Termination of appointment of David Beattie as a secretary
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr Francis William Carr on 2010-01-25
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Registered office changed on 26/03/2009 from delta house 175-177 borough london SE1 1XP
dot icon17/02/2009
Return made up to 31/12/08; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 31/12/07; full list of members
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon07/02/2005
Return made up to 31/12/04; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon18/02/2003
Return made up to 31/12/02; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/02/2003
New secretary appointed
dot icon01/03/2002
Return made up to 31/12/01; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon23/11/2000
New director appointed
dot icon05/09/2000
Secretary resigned
dot icon05/09/2000
New secretary appointed
dot icon16/02/2000
Return made up to 31/12/99; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon31/01/1999
Return made up to 31/12/98; no change of members
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon21/01/1998
Return made up to 31/12/97; full list of members
dot icon25/03/1997
Full accounts made up to 1996-03-31
dot icon24/01/1997
Return made up to 31/12/96; no change of members
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon02/02/1996
Return made up to 31/12/95; no change of members
dot icon09/04/1995
Full accounts made up to 1994-03-31
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon18/01/1994
Return made up to 31/12/93; full list of members
dot icon21/02/1993
Return made up to 31/12/92; no change of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon11/11/1992
Resolutions
dot icon01/07/1992
Full accounts made up to 1991-03-31
dot icon01/05/1992
Particulars of mortgage/charge
dot icon13/02/1992
Registered office changed on 13/02/92 from: 110,victoria house vernon place london WC1B 4DB
dot icon05/01/1992
Return made up to 31/12/91; no change of members
dot icon30/05/1991
Full accounts made up to 1990-03-31
dot icon30/05/1991
Full accounts made up to 1989-03-31
dot icon30/05/1991
Return made up to 31/12/90; full list of members
dot icon02/03/1990
Return made up to 31/12/89; full list of members
dot icon03/10/1989
Particulars of mortgage/charge
dot icon14/02/1989
Director resigned
dot icon14/02/1989
Registered office changed on 14/02/89 from: c/o brown & batts pillinger house purley way croydon surrey CR9 4DP
dot icon14/02/1989
Full accounts made up to 1988-03-31
dot icon14/02/1989
Return made up to 31/12/88; full list of members
dot icon23/08/1988
Full accounts made up to 1987-03-31
dot icon20/06/1988
Full accounts made up to 1986-03-31
dot icon20/06/1988
Return made up to 31/12/87; full list of members
dot icon04/12/1986
Full accounts made up to 1985-03-31
dot icon04/12/1986
Return made up to 21/08/86; full list of members
dot icon07/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1946
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.62K
-
0.00
-
-
2022
0
49.71K
-
0.00
-
-
2023
0
49.72K
-
0.00
-
-
2023
0
49.72K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

49.72K £Ascended0.02 % *

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
Carr, Francis William
Director
30/08/2000 - Present
-
Harte, John Joseph
Secretary
30/08/2000 - 15/03/2002
1
Beattie, David
Secretary
15/03/2002 - 15/05/2010
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARRS AUTO SALES LIMITED

CARRS AUTO SALES LIMITED is an(a) Active company incorporated on 04/12/1946 with the registered office located at 298a Gray's Inn Road, London WC1X 8DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRS AUTO SALES LIMITED?

toggle

CARRS AUTO SALES LIMITED is currently Active. It was registered on 04/12/1946 .

Where is CARRS AUTO SALES LIMITED located?

toggle

CARRS AUTO SALES LIMITED is registered at 298a Gray's Inn Road, London WC1X 8DX.

What does CARRS AUTO SALES LIMITED do?

toggle

CARRS AUTO SALES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CARRS AUTO SALES LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-02 with updates.