UKBizDB.co.uk

THE CAR PEOPLE LIMITED

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

This company is commonly known as The Car People Limited. The company was founded 25 years ago and was given the registration number 03743283. The firm's registered office is in LEICESTER. You can find them at 2 Penman Way, Grove Park, Leicester, Leicestershire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:THE CAR PEOPLE LIMITED
Company Number:03743283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:2 Penman Way, Grove Park, Leicester, Leicestershire, England, LE19 1ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Penman Way, Grove Park, Leicester, England, LE19 1ST

Secretary13 July 2023Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director02 January 2018Active
2, Penman Way, Grove Park, Leicester, England, LE19 1ST

Director13 July 2023Active
2, Penman Way, Grove Park, Leicester, England, LE19 1ST

Secretary24 October 2000Active
The Old Vicarage Church Street, Everton, Doncaster, DN10 5BB

Secretary30 March 1999Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Secretary02 January 2018Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary30 March 1999Active
2, Penman Way, Grove Park, Leicester, England, LE19 1ST

Director07 March 2001Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director30 March 1999Active
2, Penman Way, Grove Park, Leicester, England, LE19 1ST

Director24 December 2010Active
2, Penman Way, Grove Park, Leicester, England, LE19 1ST

Director29 July 1999Active
2, Penman Way, Grove Park, Leicester, England, LE19 1ST

Director30 March 1999Active
2, Penman Way, Grove Park, Leicester, England, LE19 1ST

Director24 December 2010Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director02 January 2018Active
2, Penman Way, Grove Park, Leicester, England, LE19 1ST

Director23 January 2020Active

People with Significant Control

Sytner Group Limited
Notified on:02 January 2018
Status:Active
Country of residence:United Kingdom
Address:2, Penman Way, Leicester, United Kingdom, LE19 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul James Carnell
Notified on:30 March 2017
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:2, Penman Way, Leicester, England, LE19 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martyn Dennis Carnell
Notified on:30 March 2017
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:2, Penman Way, Leicester, England, LE19 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-15Accounts

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-07-14Officers

Appoint person secretary company with name date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-13Capital

Capital statement capital company with date currency figure.

Download
2022-12-13Capital

Legacy.

Download
2022-12-13Insolvency

Legacy.

Download
2022-12-13Resolution

Resolution.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-01Accounts

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.