CAR STORE.COM LIMITED
Overview
| Company Name | CAR STORE.COM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01359849 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAR STORE.COM LIMITED?
| Company Name | From | Until |
|---|---|---|
| PENDRAGON USED CARS LIMITED | Nov 20, 2018 | Nov 20, 2018 |
| THE CAR STORE LIMITED | Jan 16, 2018 | Jan 16, 2018 |
| EVANS HALSHAW MOTORS LIMITED | Nov 27, 1992 | Nov 27, 1992 |
| EVANS HALSHAW MOTOR GROUP LIMITED | Mar 18, 1986 | Mar 18, 1986 |
| EVANS HALSHAW GROUP LIMITED | Feb 24, 1984 | Feb 24, 1984 |
| EVANS HALSHAW HOLDINGS LIMITED | Mar 28, 1978 | Mar 28, 1978 |
What are the latest accounts for CAR STORE.COM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAR STORE.COM LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for CAR STORE.COM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Jan 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 9 pages | AA | ||
Appointment of Mr Richard John Thomas as a director on Sep 02, 2024 | 2 pages | AP01 | ||
Appointment of Mr Richard James Maloney as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Simon Willis as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Williamson as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of William Berman as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Previous accounting period extended from Dec 31, 2023 to Jan 31, 2024 | 1 pages | AA01 | ||
Satisfaction of charge 013598490016 in full | 4 pages | MR04 | ||
Satisfaction of charge 013598490015 in full | 4 pages | MR04 | ||
Satisfaction of charge 013598490014 in full | 4 pages | MR04 | ||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||
Satisfaction of charge 10 in full | 4 pages | MR04 | ||
Termination of appointment of Martin Shaun Casha as a director on Oct 07, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 13 pages | AA | ||
Who are the officers of CAR STORE.COM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MALONEY, Richard James | Secretary | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | 222176610001 | |||||||||||
| MALONEY, Richard James | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | England | British | 319094660001 | |||||||||
| THOMAS, Richard John | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | England | British | 327027470001 | |||||||||
| WILLIAMSON, Neil | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | England | British | 319092180001 | |||||||||
| PENDRAGON MANAGEMENT SERVICES LIMITED | Director | 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Loxley House Nottinghamshire |
| 50880100004 | ||||||||||
| PITT, Andrew Joseph | Secretary | 45 Westholme Road Bidford On Avon B50 4AL Alcester Warwickshire | British | 10739800001 | ||||||||||
| SYKES, Hilary Claire | Secretary | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | British | 41559790001 | ||||||||||
| ARCHER, Anthony Bernard | Director | The Moat Barn Glasshouse Lane B94 6PU Lapworth Warwickshire | British | 46351440001 | ||||||||||
| BERMAN, William | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | United States | American | 258126160001 | |||||||||
| BOWE, Michael John | Director | 2 Chadwell Drive Shirley B90 3ST Solihull West Midlands | British | 11057760001 | ||||||||||
| CAMERON, Charles Donald Ewen | Director | Orchard Manor Church Lane Martin Hussingtree WR3 8TQ Worcester Worcestershire | England | British | 113187140001 | |||||||||
| CASHA, Martin Shaun | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | United Kingdom | British | 41114490010 | |||||||||
| DALE, Arthur Geoffrey | Director | Kimberley Poolhead Lane B94 5ED Tanworth In Arden Solihull West Midlands | British | 10739820001 | ||||||||||
| EMSON, Alan Leslie | Director | 93 Fitz Roy Avenue Harborne B17 8RG Birmingham West Midlands | British | 10739830001 | ||||||||||
| FINN, Trevor Garry | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | United Kingdom | British | 2652610013 | |||||||||
| FORSYTH, David Robertson | Director | Scotland Cottage Melbourne DE73 1BH Derby | United Kingdom | British | 55127120002 | |||||||||
| HERBERT, Mark Philip | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | England | British | 123285980005 | |||||||||
| HOLDEN, Timothy Paul | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | England | British | 148034310003 | |||||||||
| HOPEWELL, Stephen Neil | Director | The Grange Hackney Lane, Barlow S18 7TR Dronfield Derbyshire | British | 88691960001 | ||||||||||
| ROWLETT, Roger | Director | Meadow Lodge Lawrences Meadow GL52 4UH Gotherington Gloucestershire | British | 32546320001 | ||||||||||
| SMITH, Alan Frank | Director | Brambledown Grove Farm Droitwich Road Feckenham B96 6JA Redditch Worcestershire | British | 46000100003 | ||||||||||
| SMITH, George | Director | Yew Tree House Church Street Wellsbourne CV35 9LS Stratford On Avon Warwichshire | British | 29030740002 | ||||||||||
| SNOWDEN, Jeremy Fredrick | Director | Highcroft Campden Hill, Ilmington CV36 4JF Shipston On Stour Warwickshire | British | 72921550001 | ||||||||||
| SUMNER, Martin Dudley | Director | 33 Kempson Avenue Wylde Green B72 1HL Sutton Coldfield West Midlands | United Kingdom | British | 63276080003 | |||||||||
| SYKES, Hilary Claire | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | England | British | 41559790001 | |||||||||
| TEATUM, Richard | Director | Viking Lodge Ealand Outgate Ealand DN17 4JD Scunthorpe | British | 9538630001 | ||||||||||
| WHITAKER, John Keith | Director | Mickleridge Pleasington Lane Pleasington BB2 5JE Blackburn Lancashire | British | 54638600001 | ||||||||||
| WILLIS, Mark Simon | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | England | British | 257543330001 |
Who are the persons with significant control of CAR STORE.COM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pendragon Motor Group Limited | Apr 06, 2016 | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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