UKBizDB.co.uk

THE CAR CARE STORE LTD

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

This company is commonly known as The Car Care Store Ltd. The company was founded 5 years ago and was given the registration number 11698608. The firm's registered office is in HUDDERSFIELD. You can find them at Suite 2, First Floor Ellerslie House, Queens Road, Huddersfield, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE CAR CARE STORE LTD
Company Number:11698608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Suite 2, First Floor Ellerslie House, Queens Road, Huddersfield, United Kingdom, HD2 2AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
248, Lockwood Road, Huddersfield, England, HD1 3TG

Director17 April 2020Active
Suite 2, First Floor, Ellerslie House, Queens Road, Huddersfield, United Kingdom, HD2 2AG

Director27 November 2018Active
Suite 2, First Floor, Ellerslie House, Queens Road, Huddersfield, United Kingdom, HD2 2AG

Director27 November 2018Active

People with Significant Control

Mr Rizwan Safdar
Notified on:30 April 2020
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:248, Lockwood Road, Huddersfield, England, HD1 3TG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Kalpna Manish Kathiriya
Notified on:27 November 2018
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, First Floor, Ellerslie House, Huddersfield, United Kingdom, HD2 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Manishkumar Vinubhai Kathiriya
Notified on:27 November 2018
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, First Floor, Ellerslie House, Huddersfield, United Kingdom, HD2 2AG
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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Address

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

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-14Officers

Termination director company with name termination date.

Download
2020-05-01Resolution

Resolution.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.