CENTRAL AUTO CARE LTD

Register to unlock more data on OkredoRegister

CENTRAL AUTO CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05659088

Incorporation date

20/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Minerva Business Park, Lynch Wood, Peterborough PE2 6FTCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2005)
dot icon05/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/04/2024
Change of details for Mr Tariq Mahmood as a person with significant control on 2024-04-05
dot icon05/04/2024
Director's details changed for Mr Tariq Mahmood on 2024-04-05
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon16/03/2023
Compulsory strike-off action has been discontinued
dot icon15/03/2023
Micro company accounts made up to 2022-03-31
dot icon08/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon21/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon27/09/2022
Registered office address changed from 975 Lincoln Road Peterborough PE4 6AF England to Unit 6 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 2022-09-27
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon11/12/2020
Amended micro company accounts made up to 2019-03-31
dot icon03/12/2020
Change of details for Mr Tariq Mahmood as a person with significant control on 2019-05-01
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon01/07/2020
Notification of Tariq Mahmood as a person with significant control on 2019-05-01
dot icon07/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/09/2019
Appointment of Mr Tariq Mahmood as a director on 2019-05-01
dot icon08/05/2019
Termination of appointment of Rashid Ahmed as a secretary on 2019-05-01
dot icon08/05/2019
Termination of appointment of Rashid Ahmed as a director on 2019-04-01
dot icon08/05/2019
Cessation of Rashid Ahmed as a person with significant control on 2019-04-01
dot icon21/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/08/2018
Registered office address changed from 367 Eastfield Road Peterborough PE1 4rd to 975 Lincoln Road Peterborough PE4 6AF on 2018-08-06
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon02/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon06/02/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon20/12/2011
Termination of appointment of Ishfaq Hussein as a secretary
dot icon20/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/03/2011
Termination of appointment of a secretary
dot icon02/03/2011
Current accounting period shortened from 2011-05-31 to 2011-03-31
dot icon01/02/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/04/2010
Appointment of Mr Ishfaq Hussein as a secretary
dot icon11/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon11/02/2010
Director's details changed for Rashid Ahmed on 2010-01-17
dot icon11/02/2010
Director's details changed for Salamat Hussain on 2010-01-17
dot icon27/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/01/2009
Return made up to 20/12/08; full list of members
dot icon21/01/2008
Return made up to 20/12/07; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/09/2007
Accounting reference date extended from 31/12/06 to 31/05/07
dot icon13/02/2007
Return made up to 20/12/06; full list of members
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New secretary appointed;new director appointed
dot icon31/01/2006
Ad 20/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

4
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
03/12/2026
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
6
55.99K
-
0.00
90.25K
-
2022
6
55.99K
-
0.00
-
-
2023
4
32.04K
-
0.00
-
-
2023
4
32.04K
-
0.00
-
-

Employees

2023

Employees

4 Descended-33 % *

Net Assets(GBP)

32.04K £Descended-42.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Salamat
Director
20/12/2005 - Present
3
BRIGHTON SECRETARY LTD
Nominee Secretary
20/12/2005 - 20/12/2005
12343
BRIGHTON DIRECTOR LTD
Nominee Director
20/12/2005 - 20/12/2005
12606
Mr Tariq Mahmood
Director
01/05/2019 - Present
3
Hussein, Ishfaq
Secretary
26/04/2010 - 01/05/2010
-

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

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 CENTRAL AUTO CARE LTD

CENTRAL AUTO CARE LTD is an(a) Active company incorporated on 20/12/2005 with the registered office located at Unit 6 Minerva Business Park, Lynch Wood, Peterborough PE2 6FT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL AUTO CARE LTD?

toggle

CENTRAL AUTO CARE LTD is currently Active. It was registered on 20/12/2005 .

Where is CENTRAL AUTO CARE LTD located?

toggle

CENTRAL AUTO CARE LTD is registered at Unit 6 Minerva Business Park, Lynch Wood, Peterborough PE2 6FT.

What does CENTRAL AUTO CARE LTD do?

toggle

CENTRAL AUTO CARE LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CENTRAL AUTO CARE LTD have?

toggle

CENTRAL AUTO CARE LTD had 4 employees in 2023.

What is the latest filing for CENTRAL AUTO CARE LTD?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-03 with no updates.