LETCHWORTH CAR CARE LIMITED

Register to unlock more data on OkredoRegister

LETCHWORTH CAR CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04988045

Incorporation date

08/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 10, Lacre Way Industrial, Estate, Letchworth, Herts SG6 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2003)
dot icon08/01/2026
Confirmation statement made on 2025-11-14 with no updates
dot icon19/11/2025
Micro company accounts made up to 2025-03-31
dot icon10/06/2025
Appointment of Mr Gary Steven Scott as a director on 2025-06-09
dot icon20/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon19/07/2024
Micro company accounts made up to 2024-03-31
dot icon27/03/2024
Termination of appointment of Bradley Pateman as a director on 2024-03-25
dot icon28/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon08/09/2023
Micro company accounts made up to 2023-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon04/11/2022
Micro company accounts made up to 2022-03-31
dot icon01/08/2022
Change of details for Mr Jonathan Scott as a person with significant control on 2022-01-01
dot icon01/08/2022
Cessation of Paul Anthony Faulkner as a person with significant control on 2022-01-01
dot icon06/01/2022
Confirmation statement made on 2021-12-08 with updates
dot icon17/12/2021
Change of details for Mr Paul Anthony Faulkner as a person with significant control on 2021-05-30
dot icon05/11/2021
Termination of appointment of Paul Anthony Faulkner as a director on 2021-11-01
dot icon05/11/2021
Secretary's details changed for Ms Ann Patricia Baynes on 2021-05-18
dot icon02/07/2021
Micro company accounts made up to 2021-03-31
dot icon10/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon04/08/2020
Micro company accounts made up to 2020-03-31
dot icon30/06/2020
Termination of appointment of Andrew James Bennett as a director on 2020-05-30
dot icon16/01/2020
Confirmation statement made on 2019-12-08 with updates
dot icon28/11/2019
Appointment of Ms Ann Patricia Baynes as a secretary on 2019-11-26
dot icon28/11/2019
Termination of appointment of Jonathan Scott as a secretary on 2019-11-26
dot icon13/09/2019
Appointment of Mr Bradley Pateman as a director on 2019-09-01
dot icon01/08/2019
Director's details changed for Mr Andrew James Bennett on 2019-07-31
dot icon31/07/2019
Change of details for Mr Jonathan Scott as a person with significant control on 2019-07-31
dot icon31/07/2019
Change of details for Mr Paul Anthony Faulkner as a person with significant control on 2019-07-31
dot icon31/07/2019
Director's details changed for Jonathan Scott on 2019-07-31
dot icon31/07/2019
Director's details changed for Paul Anthony Faulkner on 2019-07-31
dot icon31/07/2019
Director's details changed for Mr Andrew James Bennett on 2019-07-31
dot icon31/07/2019
Secretary's details changed for Jonathan Scott on 2019-07-31
dot icon09/07/2019
Director's details changed
dot icon09/07/2019
Secretary's details changed
dot icon05/07/2019
Secretary's details changed for Jonathan Scott on 2019-07-04
dot icon05/07/2019
Director's details changed for Jonathan Scott on 2019-07-04
dot icon28/06/2019
Micro company accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2018-12-08 with updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon22/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon18/12/2014
Director's details changed for Paul Anthony Faulkner on 2014-12-17
dot icon24/02/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Appointment of Mr Andrew James Bennett as a director
dot icon08/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon08/01/2013
Resolutions
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon22/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/05/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon25/02/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon25/02/2010
Director's details changed for Jonathan Scott on 2009-11-11
dot icon25/02/2010
Director's details changed for Paul Anthony Faulkner on 2009-11-11
dot icon21/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/03/2009
Return made up to 08/12/08; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon13/05/2008
Return made up to 08/12/07; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/01/2007
Return made up to 08/12/06; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon28/12/2005
Return made up to 08/12/05; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon01/02/2005
Return made up to 08/12/04; full list of members
dot icon01/02/2004
Accounting reference date extended from 31/12/04 to 28/02/05
dot icon08/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
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
6
13.72K
-
0.00
-
-
2022
5
17.78K
-
0.00
-
-
2023
5
44.31K
-
0.00
-
-
2023
5
44.31K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

44.31K £Ascended149.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Jonathan
Director
08/12/2003 - Present
-
Faulkner, Paul Anthony
Director
08/12/2003 - 01/11/2021
-
Pateman, Bradley
Director
01/09/2019 - 25/03/2024
-
Scott, Gary Steven
Director
09/06/2025 - Present
-
Scott, Jonathan
Secretary
08/12/2003 - 26/11/2019
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LETCHWORTH CAR CARE LIMITED

LETCHWORTH CAR CARE LIMITED is an(a) Active company incorporated on 08/12/2003 with the registered office located at Unit 10, Lacre Way Industrial, Estate, Letchworth, Herts SG6 1NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LETCHWORTH CAR CARE LIMITED?

toggle

LETCHWORTH CAR CARE LIMITED is currently Active. It was registered on 08/12/2003 .

Where is LETCHWORTH CAR CARE LIMITED located?

toggle

LETCHWORTH CAR CARE LIMITED is registered at Unit 10, Lacre Way Industrial, Estate, Letchworth, Herts SG6 1NR.

What does LETCHWORTH CAR CARE LIMITED do?

toggle

LETCHWORTH CAR CARE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does LETCHWORTH CAR CARE LIMITED have?

toggle

LETCHWORTH CAR CARE LIMITED had 5 employees in 2023.

What is the latest filing for LETCHWORTH CAR CARE LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-11-14 with no updates.