UKBizDB.co.uk

CARRS OF EXETER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carrs Of Exeter Limited. The company was founded 34 years ago and was given the registration number 02453567. The firm's registered office is in CORNWALL. You can find them at 85 Meneage Street, Helston, Cornwall, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:CARRS OF EXETER LIMITED
Company Number:02453567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:85 Meneage Street, Helston, Cornwall, TR13 8RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, England, CV34 6RT

Secretary01 December 2022Active
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, England, CV34 6RT

Director01 December 2022Active
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, England, CV34 6RT

Director01 December 2022Active
Greytiles, Nansloe Close, Helston, TR13 8BP

Secretary-Active
2, Barnoon Terrace, St Ives, TR26 1JE

Secretary10 August 2004Active
85 Meneage Street, Helston, Cornwall, TR13 8RD

Secretary02 November 2009Active
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, England, CV34 6RT

Director20 November 2001Active
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, England, CV34 6RT

Director01 October 2015Active
85 Meneage Street, Helston, Cornwall, TR13 8RD

Director-Active
85 Meneage Street, Helston, Cornwall, TR13 8RD

Director-Active
29 Bapton Lane, Exmouth, EX8 3JT

Director14 January 2002Active
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, England, CV34 6RT

Director23 October 2012Active
2, Barnoon Terrace, St Ives, TR26 1JE

Director05 June 2003Active
6 Athena Court, Athena Drive, Tachbrook Park, Warwick, England, CV34 6RT

Director01 April 2012Active
Boslowen Henliston Drive, Helston, TR13 8BW

Director-Active
Ploughshare, East Nynehead, Wellington, TA21 0DA

Director-Active
Brimley 15 Rydon Lane, Exeter, EX2 7AN

Director18 August 1994Active
Whitedown Lodge, Cricket Saint Thomas, TA20 4DF

Director22 September 1999Active

People with Significant Control

Ryland Motors Limited
Notified on:01 December 2022
Status:Active
Country of residence:England
Address:6 Athena Court, Athena Drive, Warwick, England, CV34 6RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Helston Garages Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:85, Meneage Street, Helston, England, TR13 8RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Stanley Carr
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Address:85 Meneage Street, Cornwall, TR13 8RD
Nature of control:
  • Significant influence or control
Mrs Betty Vera Carr
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Address:85 Meneage Street, Cornwall, TR13 8RD
Nature of control:
  • Significant influence or control
Mr Andrew John Barrett
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:85 Meneage Street, Cornwall, TR13 8RD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Change person director company with change date.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-01-10Change of name

Certificate change of name company.

Download
2023-11-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-15Other

Legacy.

Download
2023-11-10Accounts

Legacy.

Download
2023-11-10Other

Legacy.

Download
2023-11-01Accounts

Legacy.

Download
2023-11-01Other

Legacy.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Persons with significant control

Second filing notification of a person with significant control.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Officers

Appoint person secretary company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Address

Change registered office address company with date old address new address.

Download
2022-12-01Change of name

Certificate change of name company.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.