CENTRE POINT CARS LIMITED

Register to unlock more data on OkredoRegister

CENTRE POINT CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10584032

Incorporation date

25/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Lynwood Chestnut Walk, Little Baddow, Chelmsford CM3 4SPCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2017)
dot icon20/02/2026
Change of details for Mr Abubakar Ahmed as a person with significant control on 2026-02-18
dot icon20/02/2026
Change of details for Mr Greg Michael Avery as a person with significant control on 2026-02-18
dot icon19/02/2026
Appointment of Mr Abubakar Ahmed as a director on 2026-02-18
dot icon19/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon18/02/2026
Change of details for Mr Greg Avery as a person with significant control on 2026-02-18
dot icon18/02/2026
Termination of appointment of Abubakar Ahmed as a director on 2026-02-18
dot icon18/02/2026
Director's details changed for Mr Greg Michael Avery on 2026-02-18
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon27/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/03/2023
Termination of appointment of Omar Ahmed as a director on 2023-03-16
dot icon16/03/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon16/03/2023
Cessation of Omar Ahmed as a person with significant control on 2023-03-16
dot icon16/02/2023
Micro company accounts made up to 2022-03-31
dot icon19/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/06/2021
Registered office address changed from Michael J Wilkinson & Co Ltd Moor House Upminster RM14 1HE England to Lynwood Chestnut Walk Little Baddow Chelmsford CM3 4SP on 2021-06-21
dot icon23/04/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon24/10/2018
Micro company accounts made up to 2018-03-31
dot icon03/10/2018
Previous accounting period extended from 2018-01-31 to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-01-24 with updates
dot icon31/07/2017
Notification of Abubakar Ahmed as a person with significant control on 2017-06-10
dot icon31/07/2017
Notification of Greg Avery as a person with significant control on 2017-06-10
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-06-10
dot icon31/07/2017
Cessation of Dilan Villegas Robledo as a person with significant control on 2017-07-24
dot icon17/07/2017
Director's details changed for Mr Omar Ahmed on 2017-07-14
dot icon14/07/2017
Director's details changed for Mr Abubaker Ahmed on 2017-07-14
dot icon14/07/2017
Director's details changed for Mr Ahmed Abubakar on 2017-07-14
dot icon14/07/2017
Director's details changed for Mr Ahmed Abubaker on 2017-07-14
dot icon14/07/2017
Director's details changed for Mr Omar Ahmed on 2017-07-14
dot icon14/07/2017
Termination of appointment of Dilan Villegas Robledo as a director on 2017-07-14
dot icon26/06/2017
Appointment of Mr Ahmed Abubaker as a director on 2017-06-14
dot icon26/06/2017
Appointment of Mr Greg Avery as a director on 2017-06-14
dot icon21/03/2017
Resolutions
dot icon25/01/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
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
3
74.00
-
0.00
-
-
2022
1
3.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Avery, Greg
Director
14/06/2017 - Present
5
Ahmed, Abubakar
Director
18/02/2026 - Present
9
Ahmed, Abubakar
Director
25/01/2017 - 18/02/2026
-
Ahmed, Omar
Director
14/06/2017 - 16/03/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE POINT CARS LIMITED

CENTRE POINT CARS LIMITED is an(a) Active company incorporated on 25/01/2017 with the registered office located at Lynwood Chestnut Walk, Little Baddow, Chelmsford CM3 4SP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE POINT CARS LIMITED?

toggle

CENTRE POINT CARS LIMITED is currently Active. It was registered on 25/01/2017 .

Where is CENTRE POINT CARS LIMITED located?

toggle

CENTRE POINT CARS LIMITED is registered at Lynwood Chestnut Walk, Little Baddow, Chelmsford CM3 4SP.

What does CENTRE POINT CARS LIMITED do?

toggle

CENTRE POINT CARS LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for CENTRE POINT CARS LIMITED?

toggle

The latest filing was on 20/02/2026: Change of details for Mr Abubakar Ahmed as a person with significant control on 2026-02-18.