UKBizDB.co.uk

CONSORTIUM FOR AUTOMOTIVE REGISTRATION SERVICES (QUALITY ASSURANCE) LIMITED

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

This company is commonly known as Consortium For Automotive Registration Services (quality Assurance) Limited. The company was founded 28 years ago and was given the registration number 03126732. The firm's registered office is in . You can find them at 368 Bury Street West, London, , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CONSORTIUM FOR AUTOMOTIVE REGISTRATION SERVICES (QUALITY ASSURANCE) LIMITED
Company Number:03126732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:368 Bury Street West, London, N9 9JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
368 Bury Street West, Edmonton, London, N9 9JU

Secretary07 October 2002Active
368 Bury Street West, Edmonton, London, N9 9JU

Director11 December 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary10 November 1995Active
Ivy Cottage, Holbeton, Plymouth, PL8 1LU

Secretary10 November 1995Active
Ivy Cottage, Holbeton, Plymouth, PL8 1LU

Secretary08 December 1995Active
Deer Leap, Umberleigh, EX37 9AS

Secretary20 May 1997Active
40 St Juliens Way, Cawthorne, Barnsley, S75 4ES

Secretary12 July 1998Active
Ivy Cottage, Holbeton, Plymouth, PL8 1LU

Director10 November 1995Active
5th Floor Flat, 11 Soho Square, London, W1D 3QE

Director01 December 1995Active
Beech Vale, South Wonford, Thornbury, Holsworthy, EX22 7DR

Director05 December 1995Active
40 St Juliens Way, Cawthorne, Barnsley, S75 4ES

Director06 October 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director10 November 1995Active

People with Significant Control

Raymond Nash
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:368 Bury Street West, N9 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kevin Carl Porter
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:368 Bury Street West, N9 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Louisa Maria Porter
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:368 Bury Street West, N9 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type dormant.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type dormant.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type dormant.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-03Accounts

Accounts with accounts type total exemption small.

Download
2013-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-04Accounts

Accounts with accounts type dormant.

Download
2013-01-03Accounts

Accounts with accounts type dormant.

Download
2012-11-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.