General information

Name:

Carr Motors Ltd

Office Address:

6 Green Lea Dronfield Woodhouse S18 8YA Dronfield

Number: 03763836

Incorporation date: 1999-05-04

Dissolution date: 2023-01-24

End of financial year: 30 October

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Website

www.carrmotors.co.uk

Description

Data updated on:

This firm named Carr Motors was founded on 1999/05/04 as a private limited company. This firm office was based in Dronfield on 6 Green Lea, Dronfield Woodhouse. The address zip code is S18 8YA. The reg. no. for Carr Motors Limited was 03763836. Carr Motors Limited had been in business for 24 years until 2023/01/24.

As for this specific firm, a variety of director's duties had been executed by Jacqueline H. and Gary H.. Within the group of these two individuals, Jacqueline H. had administered the firm the longest, having become a member of company's Management Board on 1999.

Executives who had significant control over the firm were: Gary H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jacqueline H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jacqueline H.

Role: Director

Appointed: 04 May 1999

Latest update: 28 November 2023

Jacqueline H.

Role: Secretary

Appointed: 04 May 1999

Latest update: 28 November 2023

Gary H.

Role: Director

Appointed: 04 May 1999

Latest update: 28 November 2023

People with significant control

Gary H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jacqueline H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 July 2023
Account last made up date 30 October 2021
Confirmation statement next due date 18 May 2023
Confirmation statement last made up date 04 May 2022
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 October 2021
Annual Accounts 28 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 28 January 2013
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Sat, 30th Oct 2021 (AA)
filed on: 26th, July 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

318-328 Shalesmoor

Post code:

S3 8UL

City / Town:

Sheffield

HQ address,
2013

Address:

318-328 Shalesmoor

Post code:

S3 8UL

City / Town:

Sheffield

HQ address,
2014

Address:

318-328 Shalesmoor

Post code:

S3 8UL

City / Town:

Sheffield

HQ address,
2015

Address:

318-328 Shalesmoor

Post code:

S3 8UL

City / Town:

Sheffield

HQ address,
2016

Address:

318-328 Shalesmoor

Post code:

S3 8UL

City / Town:

Sheffield

Accountant/Auditor,
2013 - 2015

Name:

Royston Parkin Limited

Address:

Chartered Certified Accountants & Statutory Auditor 95 Queen Street

Post code:

S1 1WG

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
23
Company Age

Similar companies nearby

Closest companies