CHARNWOOD CARS LIMITED

Register to unlock more data on OkredoRegister

CHARNWOOD CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05060725

Incorporation date

02/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire DE24 8ZSCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2004)
dot icon10/04/2025
Voluntary strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon25/02/2025
Application to strike the company off the register
dot icon10/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/04/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon21/11/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon01/08/2023
Change of details for Mr Ashley John French as a person with significant control on 2023-07-31
dot icon01/08/2023
Director's details changed for Mr Ashley John French on 2023-07-31
dot icon16/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon21/09/2022
Director's details changed for Mr Ashley John French on 2022-09-21
dot icon14/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon07/03/2022
Change of details for Mr Ashley John French as a person with significant control on 2020-03-31
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on 2021-06-07
dot icon07/06/2021
Secretary's details changed for Mrs Donna French on 2021-04-01
dot icon07/06/2021
Change of details for Mr Ashley John French as a person with significant control on 2021-04-01
dot icon07/06/2021
Director's details changed for Mr Ashley John French on 2021-04-01
dot icon25/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon25/03/2021
Cessation of Donna French as a person with significant control on 2020-03-31
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon02/08/2019
Secretary's details changed for Mrs Donna French on 2019-08-02
dot icon02/08/2019
Director's details changed for Mr Ashley John French on 2019-08-02
dot icon02/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon02/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon17/03/2016
Secretary's details changed for Donna Sivell on 2016-03-01
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon12/03/2014
Director's details changed for Ashley John French on 2014-03-10
dot icon10/03/2014
Secretary's details changed for Donna Sivell on 2014-03-10
dot icon10/03/2014
Director's details changed for Ashley John French on 2014-03-10
dot icon11/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon29/04/2010
Director's details changed for Ashley John French on 2010-03-02
dot icon21/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 02/03/09; full list of members
dot icon09/04/2009
Location of debenture register
dot icon09/04/2009
Location of register of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from limehouse, mere way ruddington fields ruddington nottinghamshire NG11 6JS
dot icon03/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 02/03/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 02/03/07; full list of members
dot icon03/04/2007
Location of debenture register
dot icon03/04/2007
Location of register of members
dot icon03/04/2007
Registered office changed on 03/04/07 from: limehouse mere way ruddington fields ruddington nottinghamshire NG11 6JW
dot icon02/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/06/2006
Director's particulars changed
dot icon12/05/2006
Return made up to 02/03/06; full list of members
dot icon12/05/2006
Director's particulars changed
dot icon12/05/2006
Secretary's particulars changed
dot icon29/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/06/2005
Return made up to 02/03/05; full list of members
dot icon06/04/2004
Ad 02/03/04--------- £ si 9@1=9 £ ic 1/10
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
New director appointed
dot icon05/04/2004
Certificate of change of name
dot icon18/03/2004
Secretary resigned
dot icon18/03/2004
Director resigned
dot icon02/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-66.78 % *

* during past year

Cash in Bank

£4,683.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
02/03/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
31.76K
-
0.00
-
-
2022
2
16.25K
-
0.00
14.10K
-
2023
2
53.35K
-
0.00
4.68K
-
2023
2
53.35K
-
0.00
4.68K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

53.35K £Ascended228.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.68K £Descended-66.78 % *

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
Holt, Joanna
Director
02/03/2004 - 02/03/2004
208
French, Donna
Secretary
02/03/2004 - Present
-
French, Ashley John
Director
02/03/2004 - Present
-
Batch, Lisa
Secretary
02/03/2004 - 02/03/2004
83

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 CHARNWOOD CARS LIMITED

CHARNWOOD CARS LIMITED is an(a) Active company incorporated on 02/03/2004 with the registered office located at Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire DE24 8ZS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARNWOOD CARS LIMITED?

toggle

CHARNWOOD CARS LIMITED is currently Active. It was registered on 02/03/2004 .

Where is CHARNWOOD CARS LIMITED located?

toggle

CHARNWOOD CARS LIMITED is registered at Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire DE24 8ZS.

What does CHARNWOOD CARS LIMITED do?

toggle

CHARNWOOD CARS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does CHARNWOOD CARS LIMITED have?

toggle

CHARNWOOD CARS LIMITED had 2 employees in 2023.

What is the latest filing for CHARNWOOD CARS LIMITED?

toggle

The latest filing was on 10/04/2025: Voluntary strike-off action has been suspended.