General information

Name:

Carpro Limited.

Office Address:

52 High Street Pinner HA5 5PW Middlesex

Number: 03940698

Incorporation date: 2000-03-06

Dissolution date: 2021-08-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in Middlesex with reg. no. 03940698. This company was set up in the year 2000. The office of this company was situated at 52 High Street Pinner. The post code for this address is HA5 5PW. This company was officially closed on 2021-08-10, meaning it had been active for 21 years. The company's name switch from Rebuild Auto Services to Carpro Ltd. occurred on 2000-09-29.

According to the following company's executives list, there were two directors: Nigel H. and Brian H..

Executives who had significant control over the firm were: Nigel H. owned 1/2 or less of company shares. Brian H. owned 1/2 or less of company shares.

  • Previous company's names
  • Carpro Ltd. 2000-09-29
  • Rebuild Auto Services Limited 2000-03-06

Financial data based on annual reports

Company staff

Nigel H.

Role: Secretary

Appointed: 06 March 2000

Latest update: 3 October 2023

Nigel H.

Role: Director

Appointed: 06 March 2000

Latest update: 3 October 2023

Brian H.

Role: Director

Appointed: 06 March 2000

Latest update: 3 October 2023

People with significant control

Nigel H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Brian H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 01 April 2021
Confirmation statement last made up date 18 February 2020
Annual Accounts 8 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 8 August 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
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

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020 (AA)
filed on: 9th, December 2020
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
21
Company Age

Similar companies nearby

Closest companies