UKBizDB.co.uk

THE CAR BARNS GROUP LTD

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

This company is commonly known as The Car Barns Group Ltd. The company was founded 10 years ago and was given the registration number 08976237. The firm's registered office is in LEAMINGTON SPA. You can find them at 124 Warwick Street, , Leamington Spa, Warwickshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:THE CAR BARNS GROUP LTD
Company Number:08976237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:124 Warwick Street, Leamington Spa, Warwickshire, England, CV32 4QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Lodge, Duck Lane, Welford On Avon, Stratford-Upon-Avon, England, CV37 8QD

Director12 April 2022Active
Orchard Lodge, Duck Lane, Welford On Avon, Stratford-Upon-Avon, England, CV37 8QD

Director26 May 2014Active
31, High Street, Buckingham, England, MK18 1NU

Director26 May 2014Active
Th Boler, Banbury Road, Warmington, England, OX17 1JJ

Director26 May 2014Active
Th Boler, Banbury Road, Warmington, England, OX17 1JJ

Director26 May 2014Active
5th Floor, Free Trade Exhange,, 37 Peter Street, Manchester, England, M2 5GB

Director03 April 2014Active
5th Floor, Free Trade Exchange,, 37 Peter Street, Manchester, England, M2 5GB

Corporate Director03 April 2014Active

People with Significant Control

Mrs Natalie Boler
Notified on:17 June 2021
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:Orchard Lodge, Duck Lane, Stratford-Upon-Avon, England, CV37 8QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Boler
Notified on:01 April 2017
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:29 Wood Street, Stratford Upon Avon, United Kingdom, CV37 6JG
Nature of control:
  • Significant influence or control
Mr Timothy Hugh Boler
Notified on:01 April 2017
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Orchard Lodge, Duck Lane, Stratford-Upon-Avon, England, CV37 8QD
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
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Address

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

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Officers

Second filing of director appointment with name.

Download
2023-06-28Gazette

Gazette filings brought up to date.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Address

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

Download
2021-07-20Accounts

Change account reference date company previous extended.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Resolution

Resolution.

Download
2021-04-21Incorporation

Memorandum articles.

Download
2021-04-21Capital

Capital name of class of shares.

Download
2021-04-11Capital

Capital variation of rights attached to shares.

Download
2021-03-03Resolution

Resolution.

Download
2021-02-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.