CHARGE YOUR CAR LIMITED

Register to unlock more data on OkredoRegister

CHARGE YOUR CAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08030233

Incorporation date

13/04/2012

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2012)
dot icon22/07/2025
Declaration of solvency
dot icon22/07/2025
Resolutions
dot icon22/07/2025
Appointment of a voluntary liquidator
dot icon22/07/2025
Registered office address changed from Breckland Linford Wood Milton Keynes MK14 6GY United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on 2025-07-22
dot icon09/07/2025
Termination of appointment of Valerio Ferro as a director on 2025-07-09
dot icon20/06/2025
Statement of capital on 2025-06-20
dot icon18/06/2025
Resolutions
dot icon18/06/2025
Solvency Statement dated 16/06/25
dot icon18/06/2025
Statement by Directors
dot icon09/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon01/10/2024
Termination of appointment of Leslie-Anne Allen as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Nathan Akira Kirton as a director on 2024-09-30
dot icon02/09/2024
Appointment of Valerio Ferro as a director on 2024-09-01
dot icon29/08/2024
Appointment of Christopher John Coulson as a director on 2024-08-01
dot icon03/07/2024
Termination of appointment of Mark Edward Bonnor-Moris as a director on 2024-06-21
dot icon07/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon30/09/2023
Full accounts made up to 2022-12-31
dot icon12/05/2023
Change of details for Elektromotive Limited as a person with significant control on 2017-04-13
dot icon11/05/2023
Change of details for Elektromotive Limited as a person with significant control on 2020-05-14
dot icon11/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon08/07/2022
Secretary's details changed for Sunbury Secretaries Limited on 2020-02-21
dot icon16/05/2022
Appointment of Mark Edward Bonnor-Moris as a director on 2022-05-16
dot icon29/04/2022
Termination of appointment of David Ross Mabon as a director on 2022-04-26
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon12/11/2021
Termination of appointment of Mansukhlal Vasta Nakrani as a director on 2021-10-22
dot icon22/10/2021
Appointment of Mr Nathan Akira Kirton as a director on 2021-10-11
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon10/06/2021
Termination of appointment of Matteo Salvatore Giuseppe De Renzi as a director on 2021-05-13
dot icon20/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon24/03/2021
Termination of appointment of Daniah Davina Omianda Robertson as a director on 2021-03-11
dot icon22/03/2021
Appointment of Leslie - Anne Allen as a director on 2021-03-15
dot icon11/11/2020
Appointment of Mansukhlal Vasta Nakrani as a director on 2020-10-23
dot icon10/11/2020
Termination of appointment of Roy Eric Williamson as a director on 2020-10-23
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Damon Frederick Read as a director on 2020-06-30
dot icon01/07/2020
Appointment of Daniah Davina Omianda Robertson as a director on 2020-06-30
dot icon01/07/2020
Termination of appointment of Terence Michael Thornton as a director on 2020-07-01
dot icon14/05/2020
Appointment of Mr David Ross Mabon as a director on 2020-05-14
dot icon14/05/2020
Registered office address changed from 500 Capability Green Luton LU1 3LS United Kingdom to Breckland Linford Wood Milton Keynes MK146GY on 2020-05-14
dot icon14/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon06/02/2020
Termination of appointment of David Newton as a director on 2020-02-06
dot icon06/02/2020
Appointment of Matteo Salvatore Giuseppe De Renzi as a director on 2020-02-06
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon12/07/2019
Appointment of Mr David Newton as a director on 2019-06-28
dot icon12/07/2019
Appointment of Mr Damon Frederick Read as a director on 2019-06-28
dot icon12/07/2019
Termination of appointment of David Kenneth Martell as a director on 2019-06-30
dot icon15/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon13/12/2018
Secretary's details changed for Sunbury Secretaries Limited on 2018-09-10
dot icon09/11/2018
Registered office address changed from Mulberry House C/O Chargemaster Plc 750 Capability Green Luton Bedfordshire LU1 3LU England to 500 Capability Green Luton LU1 3LS on 2018-11-09
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon07/09/2018
Previous accounting period shortened from 2018-01-25 to 2017-12-31
dot icon01/08/2018
Appointment of Sunbury Secretaries Limited as a secretary on 2018-07-19
dot icon31/07/2018
Termination of appointment of Mark Edward Bonnor-Moris as a director on 2018-07-19
dot icon31/07/2018
Termination of appointment of Damon Frederick Read as a director on 2018-07-19
dot icon31/07/2018
Termination of appointment of Jeffrey Solomon as a director on 2018-07-19
dot icon31/07/2018
Termination of appointment of Calvey Kenneth Taylor-Haw as a director on 2018-07-19
dot icon31/07/2018
Appointment of Mr Roy Eric Williamson as a director on 2018-07-19
dot icon31/07/2018
Appointment of Mr Terence Michael Thornton as a director on 2018-07-19
dot icon13/06/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon09/03/2018
Appointment of Mr Damon Frederick Read as a director on 2018-02-20
dot icon09/03/2018
Termination of appointment of Christopher John Higgins as a director on 2018-02-20
dot icon09/03/2018
Termination of appointment of Christopher John Higgins as a director on 2018-02-20
dot icon10/01/2018
Total exemption full accounts made up to 2017-01-25
dot icon13/10/2017
Previous accounting period shortened from 2017-03-31 to 2017-01-25
dot icon27/09/2017
Registered office address changed from Unit 4 Riverside Business Centre Brighton Road Shoreham by Sea East Sussex BN43 6RE England to Mulberry House C/O Chargemaster Plc 750 Capability Green Luton Bedfordshire LU1 3LU on 2017-09-27
dot icon03/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon05/04/2017
Appointment of Mr Jeffrey Solomon as a director on 2017-04-05
dot icon05/04/2017
Termination of appointment of Terence George Brightmore as a director on 2017-04-05
dot icon30/01/2017
Appointment of Mr David Kenneth Martell as a director on 2017-01-25
dot icon30/01/2017
Appointment of Mr Christopher John Higgins as a director on 2017-01-25
dot icon30/01/2017
Appointment of Mr Mark Edward Bonnor-Moris as a director on 2017-01-25
dot icon30/01/2017
Termination of appointment of Kai Man Ng as a director on 2017-01-25
dot icon12/12/2016
Accounts for a small company made up to 2016-03-31
dot icon18/07/2016
Appointment of Mr Kai Man Ng as a director on 2016-07-18
dot icon18/07/2016
Termination of appointment of Gee Hing Ang as a director on 2016-07-18
dot icon27/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon27/04/2016
Director's details changed for Calvey Kenneth Taylor-Haw on 2016-01-01
dot icon27/04/2016
Director's details changed for Mr Terence George Brightmore on 2016-01-01
dot icon27/04/2016
Director's details changed for Gee Hing Ang on 2016-01-01
dot icon12/01/2016
Registered office address changed from The Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB to Unit 4 Riverside Business Centre Brighton Road Shoreham by Sea East Sussex BN43 6RE on 2016-01-12
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon22/08/2014
Accounts for a small company made up to 2014-03-31
dot icon03/07/2014
Termination of appointment of Josephine Wardle as a director
dot icon03/07/2014
Termination of appointment of Colin Herron as a director
dot icon03/07/2014
Termination of appointment of John Holt as a director
dot icon03/07/2014
Registered office address changed from Baltic Campus Quarryfield Road Gateshead Tyne & Wear NE8 3BE on 2014-07-03
dot icon16/06/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon24/10/2012
Director's details changed for Ang Gee Hing on 2012-06-27
dot icon07/08/2012
Appointment of Terence George Brightmore as a director
dot icon27/07/2012
Statement of capital following an allotment of shares on 2012-06-27
dot icon19/07/2012
Resolutions
dot icon19/07/2012
Change of share class name or designation
dot icon12/07/2012
Appointment of Calvey Kenneth Taylor-Haw as a director
dot icon12/07/2012
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 2012-07-12
dot icon12/07/2012
Appointment of John Holt as a director
dot icon12/07/2012
Appointment of Ang Gee Hing as a director
dot icon12/07/2012
Appointment of Dr Colin Herron as a director
dot icon12/07/2012
Appointment of Josephine Wardle as a director
dot icon12/07/2012
Termination of appointment of Sean Nicolson as a director
dot icon12/07/2012
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon24/05/2012
Certificate of change of name
dot icon13/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, David
Director
28/06/2019 - 06/02/2020
10
Williamson, Roy Eric
Director
19/07/2018 - 23/10/2020
12
Nicolson, Sean Torquil
Director
13/04/2012 - 27/06/2012
241
Allen, Leslie-Anne
Director
15/03/2021 - 30/09/2024
3
Bonnor-Moris, Mark Edward
Director
16/05/2022 - 21/06/2024
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARGE YOUR CAR LIMITED

CHARGE YOUR CAR LIMITED is an(a) Liquidation company incorporated on 13/04/2012 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARGE YOUR CAR LIMITED?

toggle

CHARGE YOUR CAR LIMITED is currently Liquidation. It was registered on 13/04/2012 .

Where is CHARGE YOUR CAR LIMITED located?

toggle

CHARGE YOUR CAR LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does CHARGE YOUR CAR LIMITED do?

toggle

CHARGE YOUR CAR LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CHARGE YOUR CAR LIMITED?

toggle

The latest filing was on 22/07/2025: Declaration of solvency.