CARS MOTORSPORT LIMITED

Register to unlock more data on OkredoRegister

CARS MOTORSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05491206

Incorporation date

27/06/2005

Size

Small

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2005)
dot icon06/03/2026
Confirmation statement made on 2026-02-05 with updates
dot icon18/11/2025
Satisfaction of charge 054912060006 in full
dot icon18/09/2025
Part of the property or undertaking has been released from charge 054912060006
dot icon16/09/2025
Termination of appointment of Sanjay Arora as a director on 2025-08-01
dot icon22/08/2025
Accounts for a small company made up to 2024-12-31
dot icon06/06/2025
Registration of charge 054912060007, created on 2025-05-23
dot icon25/02/2025
Registration of charge 054912060006, created on 2025-02-20
dot icon17/02/2025
Satisfaction of charge 3 in full
dot icon17/02/2025
Satisfaction of charge 054912060005 in full
dot icon13/02/2025
Director's details changed for Mr Sanjay Arora on 2025-02-13
dot icon13/02/2025
Director's details changed for Mr James Ronald Walker on 2025-02-13
dot icon13/02/2025
Director's details changed for Mr Chris Palmer on 2025-02-13
dot icon13/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon10/12/2024
Satisfaction of charge 054912060004 in full
dot icon10/12/2024
Satisfaction of charge 1 in full
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon14/08/2024
Change of details for C.A.R.S. Holdings Limited as a person with significant control on 2024-07-10
dot icon14/08/2024
Registered office address changed from The Old Airfield Site, Bury Road Chedburgh Bury St. Edmunds Suffolk IP29 4UQ to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2024-08-14
dot icon07/06/2024
Termination of appointment of Jeremy Noel Barker as a secretary on 2024-01-31
dot icon19/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon08/02/2024
Appointment of Mr James Ronald Walker as a director on 2024-01-31
dot icon08/02/2024
Termination of appointment of Jeremy Noel Barker as a director on 2024-01-31
dot icon31/08/2023
Accounts for a small company made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon03/07/2023
Registration of charge 054912060004, created on 2023-06-29
dot icon03/07/2023
Registration of charge 054912060005, created on 2023-06-29
dot icon28/06/2023
Satisfaction of charge 2 in full
dot icon15/02/2023
Appointment of Mr Chris Palmer as a director on 2023-02-08
dot icon07/02/2023
Memorandum and Articles of Association
dot icon07/02/2023
Resolutions
dot icon05/02/2023
Appointment of Mr Sanjay Arora as a director on 2023-01-31
dot icon05/02/2023
Termination of appointment of Jane Lesley Carson as a director on 2023-01-31
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon04/03/2022
Change of details for C.A.R.S. Holdings Limited as a person with significant control on 2019-06-14
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon31/07/2021
Register inspection address has been changed from C/O Maynard Heady Llp 40-42 High Street Maldon Essex CM9 5PN United Kingdom to Arlington House Spital Road Maldon CM9 6FF
dot icon29/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon24/09/2020
Accounts for a small company made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon19/09/2019
Accounts for a small company made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon18/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon04/06/2018
Termination of appointment of James Ronald Walker as a director on 2018-06-01
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon17/07/2017
Notification of C.A.R.S. Holdings Limited as a person with significant control on 2016-04-06
dot icon08/10/2016
Audited abridged accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon10/03/2016
Appointment of Mr James Ronald Walker as a director on 2016-03-10
dot icon10/03/2016
Appointment of Mrs Jane Lesley Carson as a director on 2016-03-10
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon15/09/2015
Termination of appointment of Ian Michael Winter as a director on 2015-09-08
dot icon25/08/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon17/10/2013
Termination of appointment of Jeremy Bullock as a director
dot icon15/10/2013
Accounts for a small company made up to 2012-12-31
dot icon08/10/2013
Appointment of Mr Ian Michael Winter as a director
dot icon22/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon30/08/2011
Register(s) moved to registered inspection location
dot icon26/08/2011
Register inspection address has been changed
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon30/06/2010
Director's details changed for Jeremy Bullock on 2009-10-01
dot icon30/06/2010
Secretary's details changed for Mr Jeremy Noel Barker on 2009-10-01
dot icon30/06/2010
Director's details changed for Mr Jeremy Noel Barker on 2009-10-01
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 27/06/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 27/06/08; full list of members
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/07/2007
Return made up to 27/06/07; full list of members
dot icon16/03/2007
Registered office changed on 16/03/07 from: the old airfield site bury chedburgh suffolk IP29 4UQ
dot icon04/01/2007
Particulars of mortgage/charge
dot icon11/10/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon02/10/2006
Accounts for a dormant company made up to 2005-08-31
dot icon20/09/2006
Accounting reference date shortened from 31/12/05 to 31/08/05
dot icon02/08/2006
Return made up to 27/06/06; full list of members
dot icon02/08/2006
Location of register of members
dot icon22/02/2006
Secretary resigned
dot icon22/02/2006
New secretary appointed
dot icon16/12/2005
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon26/11/2005
Particulars of mortgage/charge
dot icon08/11/2005
Secretary resigned
dot icon27/10/2005
New secretary appointed
dot icon27/10/2005
Secretary resigned
dot icon27/10/2005
Registered office changed on 27/10/05 from: 40/42 high street maldon essex CM9 5PN
dot icon26/10/2005
Ad 29/09/05--------- £ si 99@1=99 £ ic 1/100
dot icon14/10/2005
New director appointed
dot icon12/08/2005
Certificate of change of name
dot icon19/07/2005
Director resigned
dot icon19/07/2005
New director appointed
dot icon27/06/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

18
2021
change arrow icon0 % *

* during past year

Cash in Bank

£126,528.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
451.51K
-
0.00
126.53K
-
2021
18
451.51K
-
0.00
126.53K
-

Employees

2021

Employees

18 Ascended- *

Net Assets(GBP)

451.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

126.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullock, Jeremy
Director
17/09/2005 - 30/09/2013
8
COMPANY DIRECTORS LIMITED
Nominee Director
27/06/2005 - 27/06/2005
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/06/2005 - 26/10/2005
68517
Walker, James Ronald
Director
31/01/2024 - Present
14
Barker, Jeremy Noel
Secretary
27/01/2006 - 31/01/2024
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CARS MOTORSPORT LIMITED

CARS MOTORSPORT LIMITED is an(a) Active company incorporated on 27/06/2005 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CARS MOTORSPORT LIMITED?

toggle

CARS MOTORSPORT LIMITED is currently Active. It was registered on 27/06/2005 .

Where is CARS MOTORSPORT LIMITED located?

toggle

CARS MOTORSPORT LIMITED is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does CARS MOTORSPORT LIMITED do?

toggle

CARS MOTORSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CARS MOTORSPORT LIMITED have?

toggle

CARS MOTORSPORT LIMITED had 18 employees in 2021.

What is the latest filing for CARS MOTORSPORT LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-05 with updates.