CAAR LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
CAAR LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
CAAR LIMITED was incorporated 19 years ago on 14/10/2004 and has the registered number: 05260265. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CAAR LIMITED was incorporated 19 years ago on 14/10/2004 and has the registered number: 05260265. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CAAR LIMITED - BIRMINGHAM
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/03/2023 | 30/09/2024 |
Registered Office
C/O PENNINGTONS MANCHES COOPER LLP 11TH FLOOR
BIRMINGHAM
WEST MIDLANDS
B3 2RT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/10/2023 | 28/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN FREDERICK COOMBES | Jul 1965 | British | Director | 2023-04-27 | CURRENT |
JPCORD LIMITED | Corporate Nominee Director | 2004-10-14 UNTIL 2004-10-14 | RESIGNED | ||
JPCORS LIMITED | Corporate Nominee Secretary | 2004-10-14 UNTIL 2004-10-14 | RESIGNED | ||
MR DAVID ALAN OWEN | Feb 1954 | British | Director | 2004-10-15 UNTIL 2023-04-27 | RESIGNED |
MICHAEL JOSEPH FISHER | Sep 1943 | British | Director | 2004-10-15 UNTIL 2022-08-30 | RESIGNED |
MARTIN DENNY | Mar 1952 | British | Director | 2004-12-16 UNTIL 2022-02-09 | RESIGNED |
MR DAVID ALAN OWEN | Feb 1954 | British | Secretary | 2004-10-15 UNTIL 2023-04-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alliance Automotive Uk Trading Groups Limited | 2023-04-27 | Bradford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr David Alan Owen | 2016-04-06 - 2023-04-27 | 2/1954 | Helmsdale | Ownership of shares 25 to 50 percent |
Mr Michael Joseph Fisher | 2016-04-06 - 2022-08-30 | 9/1943 | Solihull | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CAAR_LIMITED - Accounts | 2023-05-31 | 31-03-2023 | £467,766 Cash £660,890 equity |
CAAR_LIMITED - Accounts | 2022-12-06 | 31-03-2022 | £525,392 Cash £476,023 equity |
CAAR_LIMITED - Accounts | 2021-12-31 | 31-03-2021 | £598,390 Cash £333,604 equity |
CAAR_LIMITED - Accounts | 2021-02-19 | 31-03-2020 | £422,358 Cash £136,979 equity |
CAAR_LIMITED - Accounts | 2020-01-31 | 31-03-2019 | £411,743 Cash £97,305 equity |
CAAR_LIMITED - Accounts | 2019-02-13 | 31-03-2018 | £619,963 Cash £89,627 equity |
CAAR_LIMITED - Accounts | 2017-12-23 | 31-03-2017 | £391,281 Cash £81,197 equity |
CAAR_LIMITED - Accounts | 2017-01-14 | 31-03-2016 | £270,129 Cash £-34,038 equity |
CAAR_LIMITED - Accounts | 2015-12-24 | 31-03-2015 | £529,336 Cash £6,367 equity |
CAAR_LIMITED - Accounts | 2014-12-25 | 31-03-2014 | £602,049 Cash £50,722 equity |