CAR STORE.COM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAR STORE.COM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01359849
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAR STORE.COM LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of other motor vehicles (45190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CAR STORE.COM LIMITED located?

    Registered Office Address
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAR STORE.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENDRAGON USED CARS LIMITEDNov 20, 2018Nov 20, 2018
    THE CAR STORE LIMITEDJan 16, 2018Jan 16, 2018
    EVANS HALSHAW MOTORS LIMITEDNov 27, 1992Nov 27, 1992
    EVANS HALSHAW MOTOR GROUP LIMITEDMar 18, 1986Mar 18, 1986
    EVANS HALSHAW GROUP LIMITEDFeb 24, 1984Feb 24, 1984
    EVANS HALSHAW HOLDINGS LIMITEDMar 28, 1978Mar 28, 1978

    What are the latest accounts for CAR STORE.COM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for CAR STORE.COM LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2025
    Next Confirmation Statement DueJun 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2024
    OverdueNo

    What are the latest filings for CAR STORE.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Jan 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Accounts for a dormant company made up to Jan 31, 2024

    9 pagesAA

    Appointment of Mr Richard John Thomas as a director on Sep 02, 2024

    2 pagesAP01

    Appointment of Mr Richard James Maloney as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Mark Simon Willis as a director on Jun 28, 2024

    1 pagesTM01

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Neil Williamson as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of William Berman as a director on Jan 31, 2024

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2023 to Jan 31, 2024

    1 pagesAA01

    Satisfaction of charge 013598490016 in full

    4 pagesMR04

    Satisfaction of charge 013598490015 in full

    4 pagesMR04

    Satisfaction of charge 013598490014 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Termination of appointment of Martin Shaun Casha as a director on Oct 07, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Jun 02, 2022 with no updates

    3 pagesCS01

    Registration of charge 013598490016, created on Mar 18, 2022

    74 pagesMR01

    Who are the officers of CAR STORE.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Richard James
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    222176610001
    MALONEY, Richard James
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    EnglandBritishSolicitor319094660001
    THOMAS, Richard John
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    EnglandBritishDirector327027470001
    WILLIAMSON, Neil
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    EnglandBritishDirector319092180001
    PENDRAGON MANAGEMENT SERVICES LIMITED
    2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Loxley House
    Nottinghamshire
    Director
    2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Loxley House
    Nottinghamshire
    Identification TypeUK Limited Company
    Registration Number2304195
    50880100004
    PITT, Andrew Joseph
    45 Westholme Road
    Bidford On Avon
    B50 4AL Alcester
    Warwickshire
    Secretary
    45 Westholme Road
    Bidford On Avon
    B50 4AL Alcester
    Warwickshire
    British10739800001
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    BritishCompany Secretary41559790001
    ARCHER, Anthony Bernard
    The Moat Barn
    Glasshouse Lane
    B94 6PU Lapworth
    Warwickshire
    Director
    The Moat Barn
    Glasshouse Lane
    B94 6PU Lapworth
    Warwickshire
    BritishCompany Director46351440001
    BERMAN, William
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    United StatesAmericanDirector258126160001
    BOWE, Michael John
    2 Chadwell Drive
    Shirley
    B90 3ST Solihull
    West Midlands
    Director
    2 Chadwell Drive
    Shirley
    B90 3ST Solihull
    West Midlands
    BritishCompany Director11057760001
    CAMERON, Charles Donald Ewen
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    Director
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    EnglandBritishCompany Director113187140001
    CASHA, Martin Shaun
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    United KingdomBritishDirector41114490010
    DALE, Arthur Geoffrey
    Kimberley
    Poolhead Lane
    B94 5ED Tanworth In Arden Solihull
    West Midlands
    Director
    Kimberley
    Poolhead Lane
    B94 5ED Tanworth In Arden Solihull
    West Midlands
    BritishCompany Director10739820001
    EMSON, Alan Leslie
    93 Fitz Roy Avenue
    Harborne
    B17 8RG Birmingham
    West Midlands
    Director
    93 Fitz Roy Avenue
    Harborne
    B17 8RG Birmingham
    West Midlands
    BritishCompany Director10739830001
    FINN, Trevor Garry
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    United KingdomBritishCompany Director2652610013
    FORSYTH, David Robertson
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    Director
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    United KingdomBritishChartered Accountant55127120002
    HERBERT, Mark Philip
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    EnglandBritishDirector123285980005
    HOLDEN, Timothy Paul
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    EnglandBritishChartered Accountant148034310003
    HOPEWELL, Stephen Neil
    The Grange
    Hackney Lane, Barlow
    S18 7TR Dronfield
    Derbyshire
    Director
    The Grange
    Hackney Lane, Barlow
    S18 7TR Dronfield
    Derbyshire
    BritishCompany Director88691960001
    ROWLETT, Roger
    Meadow Lodge
    Lawrences Meadow
    GL52 4UH Gotherington
    Gloucestershire
    Director
    Meadow Lodge
    Lawrences Meadow
    GL52 4UH Gotherington
    Gloucestershire
    BritishCompany Director32546320001
    SMITH, Alan Frank
    Brambledown Grove Farm
    Droitwich Road Feckenham
    B96 6JA Redditch
    Worcestershire
    Director
    Brambledown Grove Farm
    Droitwich Road Feckenham
    B96 6JA Redditch
    Worcestershire
    BritishCompany Director46000100003
    SMITH, George
    Yew Tree House Church Street
    Wellsbourne
    CV35 9LS Stratford On Avon
    Warwichshire
    Director
    Yew Tree House Church Street
    Wellsbourne
    CV35 9LS Stratford On Avon
    Warwichshire
    BritishCompany Director29030740002
    SNOWDEN, Jeremy Fredrick
    Highcroft
    Campden Hill, Ilmington
    CV36 4JF Shipston On Stour
    Warwickshire
    Director
    Highcroft
    Campden Hill, Ilmington
    CV36 4JF Shipston On Stour
    Warwickshire
    BritishCompany Director72921550001
    SUMNER, Martin Dudley
    33 Kempson Avenue
    Wylde Green
    B72 1HL Sutton Coldfield
    West Midlands
    Director
    33 Kempson Avenue
    Wylde Green
    B72 1HL Sutton Coldfield
    West Midlands
    United KingdomBritishCompany Director63276080003
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    EnglandBritishDirector41559790001
    TEATUM, Richard
    Viking Lodge Ealand Outgate
    Ealand
    DN17 4JD Scunthorpe
    Director
    Viking Lodge Ealand Outgate
    Ealand
    DN17 4JD Scunthorpe
    BritishCompany Director9538630001
    WHITAKER, John Keith
    Mickleridge Pleasington Lane
    Pleasington
    BB2 5JE Blackburn
    Lancashire
    Director
    Mickleridge Pleasington Lane
    Pleasington
    BB2 5JE Blackburn
    Lancashire
    BritishCompany Director54638600001
    WILLIS, Mark Simon
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    EnglandBritishDirector257543330001

    Who are the persons with significant control of CAR STORE.COM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pendragon Motor Group Limited
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Apr 06, 2016
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2163998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0