CARZONE WAREHOUSE LTD

Register to unlock more data on OkredoRegister

CARZONE WAREHOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07177065

Incorporation date

03/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07177065 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2010)
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon06/06/2025
Registered office address changed to PO Box 4385, 07177065 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-06
dot icon06/06/2025
Address of officer Mr Shahid Butt changed to 07177065 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-06
dot icon06/06/2025
Address of person with significant control Mr Shahid Butt changed to 07177065 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-06
dot icon28/01/2025
Micro company accounts made up to 2024-04-30
dot icon16/11/2024
Compulsory strike-off action has been discontinued
dot icon14/11/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon26/01/2024
Micro company accounts made up to 2023-04-30
dot icon28/04/2023
Compulsory strike-off action has been discontinued
dot icon28/04/2023
Micro company accounts made up to 2022-04-30
dot icon26/04/2023
Confirmation statement made on 2023-01-29 with updates
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon27/04/2022
Current accounting period extended from 2022-03-31 to 2022-04-30
dot icon20/04/2022
Compulsory strike-off action has been discontinued
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon14/04/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/12/2020
Compulsory strike-off action has been discontinued
dot icon02/12/2020
Micro company accounts made up to 2019-03-31
dot icon02/12/2020
Micro company accounts made up to 2018-03-31
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon15/04/2020
Compulsory strike-off action has been suspended
dot icon15/04/2020
Compulsory strike-off action has been discontinued
dot icon14/04/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon24/03/2020
First Gazette notice for compulsory strike-off
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon15/03/2019
Cessation of Tariq Ahmed as a person with significant control on 2019-03-14
dot icon14/03/2019
Confirmation statement made on 2019-01-29 with updates
dot icon08/03/2019
Compulsory strike-off action has been suspended
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon01/03/2019
Termination of appointment of Tariq Ahmed as a director on 2019-03-01
dot icon21/04/2018
Compulsory strike-off action has been discontinued
dot icon20/04/2018
Confirmation statement made on 2018-01-29 with updates
dot icon19/04/2018
Change of details for Mr Shahid Butt as a person with significant control on 2017-04-24
dot icon19/04/2018
Notification of Tariq Ahmed as a person with significant control on 2017-04-24
dot icon17/04/2018
First Gazette notice for compulsory strike-off
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon24/04/2017
Appointment of Mr Tariq Ahmed as a director on 2017-04-24
dot icon12/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/03/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon29/04/2014
Register inspection address has been changed from 174-178 Courtauld Road London N19 4BA United Kingdom
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon29/01/2013
Register inspection address has been changed
dot icon29/01/2013
Registered office address changed from , 174-178 Courtauld Road, London, N19 4BA, United Kingdom on 2013-01-29
dot icon07/01/2013
Registered office address changed from , Unit 15 3 Barlow Way Fair View Ind Est, Rainham, RM13 8BY, United Kingdom on 2013-01-07
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Termination of appointment of Shezad Husain as a director
dot icon01/10/2012
Termination of appointment of Shezad Husain as a secretary
dot icon09/09/2012
Appointment of Mr Shahid Butt as a director
dot icon25/04/2012
Registered office address changed from , 5 Mighell Avenue, Ilford, Essex, Essex, IG4 5JW, United Kingdom on 2012-04-25
dot icon25/04/2012
Certificate of change of name
dot icon23/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon22/03/2012
Termination of appointment of Mohammed Malik as a director
dot icon28/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon08/03/2011
Director's details changed for Mr Mohammed Malik on 2011-03-08
dot icon03/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
91.30K
-
0.00
-
-
2022
-
168.91K
-
0.00
-
-
2023
1
241.05K
-
0.00
-
-
2023
1
241.05K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

241.05K £Ascended42.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shahid Butt
Director
01/09/2012 - Present
4
Malik, Mohammed
Director
03/03/2010 - 01/12/2011
-
Husain, Shezad
Secretary
03/03/2010 - 29/09/2012
-
Mr Tariq Ahmed
Director
24/04/2017 - 01/03/2019
-
Husain, Shezad
Director
03/03/2010 - 29/09/2012
1

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

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 CARZONE WAREHOUSE LTD

CARZONE WAREHOUSE LTD is an(a) Active company incorporated on 03/03/2010 with the registered office located at 4385, 07177065 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARZONE WAREHOUSE LTD?

toggle

CARZONE WAREHOUSE LTD is currently Active. It was registered on 03/03/2010 .

Where is CARZONE WAREHOUSE LTD located?

toggle

CARZONE WAREHOUSE LTD is registered at 4385, 07177065 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CARZONE WAREHOUSE LTD do?

toggle

CARZONE WAREHOUSE LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CARZONE WAREHOUSE LTD have?

toggle

CARZONE WAREHOUSE LTD had 1 employees in 2023.

What is the latest filing for CARZONE WAREHOUSE LTD?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-04-30.