CHADS CARS LIMITED

Register to unlock more data on OkredoRegister

CHADS CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04008266

Incorporation date

05/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

718 Chester Road, Erdington, Birmingham B23 5TECopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2000)
dot icon05/11/2025
Registered office address changed from Unit D Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF England to 718 Chester Road Erdington Birmingham B23 5TE on 2025-11-05
dot icon10/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon06/03/2024
Cessation of Chads Group Limited as a person with significant control on 2024-03-05
dot icon06/03/2024
Notification of Jem Ph Enterprises Ltd as a person with significant control on 2024-03-05
dot icon05/03/2024
Termination of appointment of Jacqueline Ann Markham as a director on 2024-02-29
dot icon05/12/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/11/2023
Compulsory strike-off action has been discontinued
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon18/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon30/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon17/04/2023
Director's details changed for Emma Louise Markham on 2022-09-17
dot icon21/09/2022
Termination of appointment of Gary Anthony Matkin as a secretary on 2022-09-01
dot icon21/09/2022
Termination of appointment of Gary Anthony Matkin as a director on 2022-09-01
dot icon21/09/2022
Termination of appointment of Kevin John Matkin as a director on 2022-09-01
dot icon21/09/2022
Termination of appointment of Zoe Elizabeth Matkin as a director on 2022-09-01
dot icon21/09/2022
Appointment of Zoe Elizabeth Matkin as a secretary on 2022-09-01
dot icon21/09/2022
Appointment of Jacqueline Anne Markham as a director on 2022-09-01
dot icon21/09/2022
Appointment of Emma Louise Markham as a director on 2022-09-01
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon07/07/2021
Satisfaction of charge 2 in full
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/05/2021
Director's details changed for Miss Zoe Elizabeth Matkin on 2021-05-11
dot icon10/05/2021
Change of details for Chads Group Limited as a person with significant control on 2021-03-08
dot icon08/03/2021
Registered office address changed from Unit 4 Parker Centre Mansfield Road Derby Derbyshire DE21 4SZ to Unit D Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF on 2021-03-08
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/10/2019
Director's details changed for Miss Zoe Elizabeth Matkin on 2019-10-14
dot icon14/10/2019
Appointment of Miss Zoe Elizabeth Matkin as a director on 2019-10-10
dot icon14/10/2019
Termination of appointment of Michael Rhodes as a director on 2019-10-10
dot icon11/09/2019
Termination of appointment of William West as a director on 2019-08-23
dot icon14/06/2019
Satisfaction of charge 040082660004 in full
dot icon08/06/2019
Resolutions
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/08/2017
Notification of Chads Group Limited as a person with significant control on 2017-06-01
dot icon31/08/2017
Cessation of Michael Rhodes as a person with significant control on 2017-06-01
dot icon31/08/2017
Cessation of Kevin John Matkin as a person with significant control on 2017-06-01
dot icon31/08/2017
Cessation of Gary Anthony Matkin as a person with significant control on 2017-06-01
dot icon31/08/2017
Cessation of William West as a person with significant control on 2017-06-01
dot icon06/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon18/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon15/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/09/2015
Registration of charge 040082660004, created on 2015-09-03
dot icon04/09/2015
Satisfaction of charge 3 in full
dot icon08/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon06/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon15/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon15/07/2011
Registered office address changed from Unit 4 Parker Industrial Estate, Mansfield Road Derby DE21 4SZ United Kingdom on 2011-07-15
dot icon15/07/2011
Termination of appointment of Brian Pountain as a director
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/06/2011
Secretary's details changed for Gary Anthony Matkin on 2011-05-27
dot icon01/06/2011
Director's details changed for Michael Rhodes on 2011-05-27
dot icon01/06/2011
Director's details changed for Gary Anthony Matkin on 2011-05-27
dot icon01/06/2011
Director's details changed for William West on 2011-05-31
dot icon01/06/2011
Director's details changed for Kevin John Matkin on 2011-05-27
dot icon15/02/2011
Change of share class name or designation
dot icon15/02/2011
Resolutions
dot icon02/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon02/07/2010
Director's details changed for Michael Rhodes on 2010-06-05
dot icon02/07/2010
Director's details changed for William West on 2010-06-05
dot icon02/07/2010
Director's details changed for Kevin John Matkin on 2010-06-05
dot icon02/07/2010
Director's details changed for Brian Pountain on 2010-06-05
dot icon02/07/2010
Director's details changed for Gary Anthony Matkin on 2010-06-05
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/06/2009
Return made up to 05/06/09; full list of members
dot icon18/06/2009
Registered office changed on 18/06/2009 from 92 wiltshire road, chaddesden derby derbyshire DE21 6EZ
dot icon18/06/2009
Location of register of members
dot icon18/06/2009
Location of debenture register
dot icon13/08/2008
Return made up to 05/06/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/04/2008
Appointment terminated director john matkin
dot icon13/12/2007
Particulars of mortgage/charge
dot icon18/07/2007
Return made up to 05/06/07; full list of members
dot icon18/07/2007
Secretary's particulars changed;director's particulars changed
dot icon18/07/2007
Location of debenture register
dot icon18/07/2007
Location of register of members
dot icon18/07/2007
Registered office changed on 18/07/07 from: 92 wiltshire road derby derbyshire DE21 6EZ
dot icon28/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/06/2006
Return made up to 05/06/06; full list of members
dot icon18/01/2006
Director's particulars changed
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/06/2005
Return made up to 05/06/05; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon14/06/2004
Return made up to 05/06/04; full list of members
dot icon26/07/2003
Return made up to 05/06/03; no change of members
dot icon29/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon11/06/2002
Return made up to 05/06/02; change of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon19/03/2002
New director appointed
dot icon19/03/2002
Director resigned
dot icon20/08/2001
Return made up to 05/06/01; full list of members
dot icon16/08/2001
Accounting reference date extended from 30/06/01 to 31/08/01
dot icon01/09/2000
Particulars of mortgage/charge
dot icon29/06/2000
New director appointed
dot icon29/06/2000
New director appointed
dot icon29/06/2000
New director appointed
dot icon29/06/2000
New director appointed
dot icon29/06/2000
Ad 21/06/00--------- £ si 29@1=29 £ ic 1/30
dot icon08/06/2000
Secretary resigned
dot icon08/06/2000
Director resigned
dot icon08/06/2000
New secretary appointed;new director appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
Registered office changed on 08/06/00 from: the britannia suite st james's buildings, 79 oxford street, manchester lancashire M1 6FR
dot icon05/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-22 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
174.46K
-
0.00
114.33K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matkin, Zoe Elizabeth
Secretary
01/09/2022 - Present
-
Chapman, Emma Louise
Director
01/09/2022 - Present
2
Markham, Jacqueline Ann
Director
01/09/2022 - 29/02/2024
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHADS CARS LIMITED

CHADS CARS LIMITED is an(a) Active company incorporated on 05/06/2000 with the registered office located at 718 Chester Road, Erdington, Birmingham B23 5TE. 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 CHADS CARS LIMITED?

toggle

CHADS CARS LIMITED is currently Active. It was registered on 05/06/2000 .

Where is CHADS CARS LIMITED located?

toggle

CHADS CARS LIMITED is registered at 718 Chester Road, Erdington, Birmingham B23 5TE.

What does CHADS CARS LIMITED do?

toggle

CHADS CARS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for CHADS CARS LIMITED?

toggle

The latest filing was on 05/11/2025: Registered office address changed from Unit D Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF England to 718 Chester Road Erdington Birmingham B23 5TE on 2025-11-05.