CAR SHOPS LIMITED
Overview
| Company Name | CAR SHOPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05331512 |
| 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 SHOPS LIMITED?
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CAR SHOPS LIMITED located?
| Registered Office Address | 2 Penman Way Grove Park LE19 1ST Leicester Leicestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAR SHOPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CS (2005) LIMITED | Oct 11, 2005 | Oct 11, 2005 |
| THE EMPLOYMENT BANK LIMITED | Jan 25, 2005 | Jan 25, 2005 |
| BROADOAKS ASSET FINANCES LTD | Jan 13, 2005 | Jan 13, 2005 |
What are the latest accounts for CAR SHOPS 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 SHOPS LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2026 |
| Overdue | No |
What are the latest filings for CAR SHOPS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 13, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 053315120010 | 6 pages | MR05 | ||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 053315120009 | 6 pages | MR05 | ||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 053315120008 | 6 pages | MR05 | ||||||||||||||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Nigel David Hurley as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Darren Edwards as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr John Cragg as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 053315120010 | 6 pages | MR05 | ||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 053315120009 | 6 pages | MR05 | ||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 053315120008 | 6 pages | MR05 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of CAR SHOPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORHOUSE, Simon | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire England | 311257010001 | |||||||
| CRAGG, John | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire England | United Kingdom | British | 330792490001 | |||||
| MOORHOUSE, Simon | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire England | England | British | 311252260001 | |||||
| COLLINSON, Adam | Secretary | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire England | 224948140001 | |||||||
| HAMMOND, David William | Secretary | Ravens Way Crow Lane Industrial Estate NN3 9UD Northampton Northamptonshire | British | 103235580001 | ||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||
| COLLINSON, Adam | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire England | England | British | 136375910001 | |||||
| DUNKLEY, Denise Rachel | Director | Cheyne Walk NN1 5PT Northampton 9 England | England | British | 131262220003 | |||||
| DUNKLEY, James | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire England | England | British | 197574520001 | |||||
| DUNKLEY, Jonathan Paul | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire England | England | British | 163413920001 | |||||
| DUNKLEY, Paul John | Director | Ravens Way Crow Lane Industrial Estate NN3 9UD Northampton Northamptonshire | England | British | 255319680001 | |||||
| EDWARDS, Darren | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire England | England | British | 192011640002 | |||||
| HAMMOND, David William | Director | Ravens Way Crow Lane Industrial Estate NN3 9UD Northampton Northamptonshire | England | British | 103235580001 | |||||
| HAMMOND, Susan Anne | Director | Cheyne Walk NN1 5PT Northampton 9 England | England | British | 197284880001 | |||||
| HURLEY, Nigel David | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire England | England | British | 266421020001 | |||||
| SAKER, Keith Alan | Director | Ravens Way Crow Lane Industrial Estate NN3 9UD Northampton Northamptonshire | England | British | 163412570001 | |||||
| SCOTT, Brian John | Director | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire England | England | British | 163412370001 | |||||
| TAYLOR, Timothy John | Director | Ravens Way Crow Lane Industrial Estate NN3 9UD Northampton Northamptonshire | England | British | 63262750001 | |||||
| WHALEN, Geoffrey Henry, Sir | Director | Crow Lane Industrial Estate NN3 9UD Northampton Ravens Way Northamptonshire England | England | British | 5529760001 | |||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 | |||||||
| TRAVERS SMITH LIMITED | Director | 10 Snow Hill EC1A 2AL London | 47670880001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Who are the persons with significant control of CAR SHOPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sytner Group Limited | Feb 16, 2017 | Penman Way Enderby LE19 1ST Leicester 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Paul Dunkley | Apr 06, 2016 | Penman Way Grove Park LE19 1ST Leicester 2 Leicestershire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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