General information

Name:

Car Republic Ltd

Office Address:

Dunedin Pentre Gwyddel Rhoscolyn LL65 2NQ Holyhead

Number: 06850929

Incorporation date: 2009-03-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Car Republic Limited 's been on the market for 15 years. Registered with number 06850929 in the year 2009, the firm is based at Dunedin Pentre Gwyddel, Holyhead LL65 2NQ. The company's SIC code is 77110 and their NACE code stands for Renting and leasing of cars and light motor vehicles. Car Republic Ltd reported its account information for the financial year up to March 31, 2022. The most recent confirmation statement was filed on March 18, 2023.

Michael K. is the company's individual director, that was chosen to lead the company on Wed, 18th Mar 2009. To support the directors in their duties, this particular limited company has been utilizing the expertise of Michael K. as a secretary since March 2010.

Michael K. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michael K.

Role: Secretary

Appointed: 01 March 2010

Latest update: 9 April 2024

Michael K.

Role: Director

Appointed: 18 March 2009

Latest update: 9 April 2024

People with significant control

Michael K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 April 2024
Confirmation statement last made up date 18 March 2023
Annual Accounts 11 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 11 December 2012
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 December 2013
Annual Accounts 7 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 7 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 December 2016
Annual Accounts 19 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 19 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
15
Company Age

Closest companies