RUSHGREEN CAR SALES LIMITED

Register to unlock more data on OkredoRegister

RUSHGREEN CAR SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04448693

Incorporation date

28/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Braemar Avenue, Wood Green, London N22 7BYCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2002)
dot icon26/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon18/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon12/01/2023
Certificate of change of name
dot icon06/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/07/2021
Registered office address changed from 172 Honey Lane Waltham Abbey Essex EN9 3BE United Kingdom to 39 Braemar Avenue Wood Green London N22 7BY on 2021-07-18
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/06/2019
Registered office address changed from 13 College Close Loughton Essex IG10 3FD England to 172 Honey Lane Waltham Abbey Essex EN9 3BE on 2019-06-19
dot icon06/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon03/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/08/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/08/2018
Registered office address changed from 19 Maryland Road London E15 1JJ to 13 College Close Loughton Essex IG10 3FD on 2018-08-03
dot icon03/08/2018
Total exemption full accounts made up to 2016-03-31
dot icon06/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon04/11/2017
Secretary's details changed for Claire Thompson on 2017-11-04
dot icon08/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon06/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon05/07/2012
Registered office address changed from 19 Maryland Road London E15 1JJ United Kingdom on 2012-07-05
dot icon05/07/2012
Director's details changed for Anthony Robert Thompson on 2012-07-05
dot icon05/07/2012
Registered office address changed from 172 Honey Lane Waltham Abbey Essex EN9 3BE on 2012-07-05
dot icon14/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon21/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon18/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/09/2009
Registered office changed on 01/09/2009 from 172 honey lane waltham abbey essex EN9 3BE
dot icon01/09/2009
Return made up to 28/05/09; full list of members
dot icon01/09/2009
Registered office changed on 01/09/2009 from 19 maryland road stratford london E15 1JT
dot icon01/09/2009
Director's change of particulars / anthony thompson / 31/03/2009
dot icon13/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/09/2008
Return made up to 28/05/08; full list of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/06/2007
Return made up to 28/05/07; full list of members
dot icon21/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/08/2006
Return made up to 28/05/06; full list of members
dot icon15/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/09/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/08/2005
Return made up to 28/05/05; full list of members
dot icon07/07/2004
Registered office changed on 07/07/04 from: 19 maryland road london E15 1JT
dot icon07/07/2004
Secretary resigned
dot icon25/06/2004
Return made up to 28/05/04; full list of members
dot icon22/06/2004
New secretary appointed
dot icon31/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/09/2003
Return made up to 28/05/03; full list of members
dot icon28/05/2003
Registered office changed on 28/05/03 from: 7 merlin close waltham abbey essex EN9 3NG
dot icon25/06/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon25/06/2002
Ad 28/05/02--------- £ si 200@1=200 £ ic 1/201
dot icon12/06/2002
Registered office changed on 12/06/02 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon12/06/2002
New secretary appointed
dot icon12/06/2002
New director appointed
dot icon11/06/2002
Secretary resigned
dot icon11/06/2002
Director resigned
dot icon28/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+685.58 % *

* during past year

Cash in Bank

£10,951.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
19.95K
-
0.00
21.69K
-
2022
1
3.40K
-
0.00
1.39K
-
2023
1
16.00K
-
0.00
10.95K
-
2023
1
16.00K
-
0.00
10.95K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

16.00K £Ascended369.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.95K £Ascended685.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Anthony Robert
Director
28/05/2002 - Present
2

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

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 RUSHGREEN CAR SALES LIMITED

RUSHGREEN CAR SALES LIMITED is an(a) Active company incorporated on 28/05/2002 with the registered office located at 39 Braemar Avenue, Wood Green, London N22 7BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of RUSHGREEN CAR SALES LIMITED?

toggle

RUSHGREEN CAR SALES LIMITED is currently Active. It was registered on 28/05/2002 .

Where is RUSHGREEN CAR SALES LIMITED located?

toggle

RUSHGREEN CAR SALES LIMITED is registered at 39 Braemar Avenue, Wood Green, London N22 7BY.

What does RUSHGREEN CAR SALES LIMITED do?

toggle

RUSHGREEN CAR SALES LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does RUSHGREEN CAR SALES LIMITED have?

toggle

RUSHGREEN CAR SALES LIMITED had 1 employees in 2023.

What is the latest filing for RUSHGREEN CAR SALES LIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-18 with updates.