CARSAVE LEASING LTD

Register to unlock more data on OkredoRegister

CARSAVE LEASING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03215426

Incorporation date

24/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Sheaf Valley House, 134 Archer Road, Sheffield S8 0JZCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1996)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon30/08/2024
Confirmation statement made on 2024-06-24 with updates
dot icon10/05/2024
Registered office address changed from 1a the South West Centre Troutbeck Road Sheffield S8 0JR to Unit 5 Sheaf Valley House 134 Archer Road Sheffield S8 0JZ on 2024-05-10
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/07/2023
Change of details for Mr Andrew Davies as a person with significant control on 2023-06-24
dot icon07/07/2023
Change of details for Mrs Lyndsay Jayne Davies as a person with significant control on 2023-06-24
dot icon07/07/2023
Secretary's details changed for Lyndsay Jayne Davies on 2023-06-24
dot icon07/07/2023
Director's details changed for Andrew Peter Davies on 2023-06-24
dot icon07/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/08/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon03/02/2020
Micro company accounts made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon11/02/2019
Micro company accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon02/07/2018
Resolutions
dot icon22/03/2018
Micro company accounts made up to 2017-06-30
dot icon31/08/2017
Confirmation statement made on 2017-06-24 with updates
dot icon31/08/2017
Notification of Andrew Davies as a person with significant control on 2016-04-06
dot icon31/08/2017
Notification of Lyndsay Jayne Davies as a person with significant control on 2016-04-06
dot icon31/08/2017
Statement of capital following an allotment of shares on 2016-09-01
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/03/2014
Registered office address changed from Unit 8B the South West Centre Troutbeck Road Sheffield S Yorks S8 0JR on 2014-03-10
dot icon31/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/08/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon30/07/2010
Director's details changed for Andrew Peter Davies on 2010-06-24
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/07/2009
Return made up to 24/06/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/07/2008
Return made up to 24/06/08; no change of members
dot icon18/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon16/07/2007
Return made up to 24/06/07; no change of members
dot icon27/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon07/07/2006
Return made up to 24/06/06; full list of members
dot icon23/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon20/10/2005
Registered office changed on 20/10/05 from: unit 8B south west centre troutbeck road sheffield south yorkshire S8 0JR
dot icon30/08/2005
Registered office changed on 30/08/05 from: unit 8B the southwest centre troutbeck road sheffield S8 0JR
dot icon26/08/2005
Return made up to 24/06/05; full list of members
dot icon18/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon02/07/2004
Return made up to 24/06/04; full list of members
dot icon09/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon02/07/2003
Return made up to 24/06/03; full list of members
dot icon14/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon15/07/2002
Return made up to 24/06/02; full list of members
dot icon19/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon02/07/2001
Return made up to 24/06/01; full list of members
dot icon02/07/2001
Total exemption full accounts made up to 2000-06-30
dot icon30/06/2000
Return made up to 24/06/00; full list of members
dot icon17/03/2000
Full accounts made up to 1999-06-30
dot icon24/06/1999
Return made up to 24/06/99; no change of members
dot icon07/04/1999
Full accounts made up to 1998-06-30
dot icon21/01/1999
Director resigned
dot icon14/07/1998
Return made up to 24/06/98; full list of members
dot icon08/06/1998
New director appointed
dot icon13/05/1998
Registered office changed on 13/05/98 from: elvaston house 1 elvaston close dronfield woodhouse sheffield S18 5YU
dot icon17/04/1998
Full accounts made up to 1997-06-30
dot icon02/09/1997
Return made up to 24/06/97; full list of members
dot icon24/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

5
2023
change arrow icon+106,276.56 % *

* during past year

Cash in Bank

£68,081.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/06/2026
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
9
348.00
-
0.00
64.00
-
2022
7
4.34K
-
0.00
64.00
-
2023
5
291.00
-
0.00
68.08K
-
2023
5
291.00
-
0.00
68.08K
-

Employees

2023

Employees

5 Descended-29 % *

Net Assets(GBP)

291.00 £Descended-93.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.08K £Ascended106.28K % *

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
Stanton, Jeffrey Peter
Director
30/04/1998 - 30/12/1998
1
Davies, Andrew Peter
Director
24/06/1996 - Present
-
Davies, Lyndsay Jayne
Secretary
24/06/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARSAVE LEASING LTD

CARSAVE LEASING LTD is an(a) Active company incorporated on 24/06/1996 with the registered office located at Unit 5 Sheaf Valley House, 134 Archer Road, Sheffield S8 0JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CARSAVE LEASING LTD?

toggle

CARSAVE LEASING LTD is currently Active. It was registered on 24/06/1996 .

Where is CARSAVE LEASING LTD located?

toggle

CARSAVE LEASING LTD is registered at Unit 5 Sheaf Valley House, 134 Archer Road, Sheffield S8 0JZ.

What does CARSAVE LEASING LTD do?

toggle

CARSAVE LEASING LTD operates in the Financial leasing (64.91 - SIC 2007) sector.

How many employees does CARSAVE LEASING LTD have?

toggle

CARSAVE LEASING LTD had 5 employees in 2023.

What is the latest filing for CARSAVE LEASING LTD?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.