CHELLASTON CARS UK LTD

Register to unlock more data on OkredoRegister

CHELLASTON CARS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06499187

Incorporation date

11/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

134 Clarence Road, Derby DE23 6LSCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2008)
dot icon27/11/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon06/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/11/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon01/12/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon08/02/2023
Notification of Qasim Rizwan as a person with significant control on 2023-01-01
dot icon19/12/2022
Notification of Rizwan Shafiq as a person with significant control on 2022-12-01
dot icon19/12/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/02/2022
Compulsory strike-off action has been discontinued
dot icon11/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon12/10/2021
Appointment of Mr Rizwan Shafiq as a director on 2021-10-12
dot icon12/10/2021
Appointment of Mr Qasim Rizwan as a director on 2021-10-12
dot icon12/10/2021
Cessation of Khushbinder Singh as a person with significant control on 2021-10-12
dot icon12/10/2021
Termination of appointment of Baljinder Kaur Saini as a secretary on 2021-10-12
dot icon12/10/2021
Registered office address changed from Unit 1 Stenson Car Wash Porta Cabin Stenson Field Farm, Stenson Road Derby DE23 1LG England to 134 Clarence Road Derby DE23 6LS on 2021-10-12
dot icon12/10/2021
Termination of appointment of Khushbinder Singh as a director on 2021-10-12
dot icon20/04/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon21/04/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/03/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon11/03/2019
Registered office address changed from Chellaston Cars Uk Ltd Bridge Farm Office Sinfin Lane, Barrow-on-Trent, Derby, Derbyshire DE73 7HH to Unit 1 Stenson Car Wash Porta Cabin Stenson Field Farm, Stenson Road Derby DE23 1LG on 2019-03-11
dot icon23/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/03/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/04/2017
Confirmation statement made on 2017-02-11 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon29/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/04/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon15/04/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/04/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon28/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/04/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/05/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon12/05/2010
Director's details changed for Khushbinder Singh on 2010-01-01
dot icon30/07/2009
Total exemption full accounts made up to 2009-02-28
dot icon02/03/2009
Return made up to 11/02/09; full list of members
dot icon11/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
47.18K
-
0.00
11.44K
-
2022
0
49.38K
-
0.00
4.73K
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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
Rizwan, Qasim
Director
12/10/2021 - Present
-
Saini, Baljinder Kaur
Secretary
11/02/2008 - 12/10/2021
-
Shafiq, Rizwan
Director
12/10/2021 - Present
-
Singh, Khushbinder
Director
11/02/2008 - 12/10/2021
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELLASTON CARS UK LTD

CHELLASTON CARS UK LTD is an(a) Active company incorporated on 11/02/2008 with the registered office located at 134 Clarence Road, Derby DE23 6LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELLASTON CARS UK LTD?

toggle

CHELLASTON CARS UK LTD is currently Active. It was registered on 11/02/2008 .

Where is CHELLASTON CARS UK LTD located?

toggle

CHELLASTON CARS UK LTD is registered at 134 Clarence Road, Derby DE23 6LS.

What does CHELLASTON CARS UK LTD do?

toggle

CHELLASTON CARS UK LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for CHELLASTON CARS UK LTD?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-10-12 with no updates.