UKBizDB.co.uk

CARZOOPA LTD

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

This company is commonly known as Carzoopa Ltd. The company was founded 10 years ago and was given the registration number 08614358. The firm's registered office is in SOUTHAMPTON. You can find them at 2, Millhouse Centre Mill Road, Totton, Southampton, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:CARZOOPA LTD
Company Number:08614358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2013
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:2, Millhouse Centre Mill Road, Totton, Southampton, England, SO40 3AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director08 June 2020Active
32, Keswick Avenue, Portsmouth, England, PO3 5BA

Director13 May 2014Active
32, Keswick Avenue, Copnor, Portsmouth, England, PO3 5BA

Director11 August 2014Active
32, Keswick Avenue, Portsmouth, England, PO3 5BA

Director12 July 2014Active
92, Chesterfield Road, Portsmouth, England, PO3 6LZ

Director18 July 2013Active
2, Millhouse Centre, Mill Road, Totton, Southampton, England, SO40 3AE

Director06 August 2015Active
4, Henderson Road, Southsea, England, PO4 9JG

Director30 May 2014Active
Chanwel, Newtown Road, Awbridge, Romsey, England, SO51 0GG

Director08 August 2014Active
Chanwel, Newtown Road, Awbridge, Romsey, England, SO51 0GG

Director08 August 2014Active

People with Significant Control

Mr Colin Reginald Wilks
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:England
Address:Chanwel, Newton Road, Romsey, England, SO51 0GG
Nature of control:
  • Significant influence or control
Mr Lee Anthony O'Regan
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:170 Leigh Road, Eastleigh, United Kingdom, SO50 9DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Insolvency

Liquidation compulsory winding up progress report.

Download
2023-01-09Address

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

Download
2023-01-09Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-12-18Insolvency

Liquidation compulsory winding up order.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Accounts

Change account reference date company previous shortened.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Address

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

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Address

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

Download
2018-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Address

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

Download
2016-08-01Officers

Termination director company with name termination date.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.