Carringtons Of Oxford Limited

General information

Name:

Carringtons Of Oxford Ltd

Office Address:

12a Fleet Business Park Sandy Lane Church Crookham GU52 8BF Fleet

Number: 04834423

Incorporation date: 2003-07-16

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Carringtons Of Oxford Limited could be reached at 12a Fleet Business Park Sandy Lane, Church Crookham in Fleet. Its post code is GU52 8BF. Carringtons Of Oxford has been operating in this business since it was registered on 2003-07-16. Its registered no. is 04834423. Its current name is Carringtons Of Oxford Limited. This firm's former associates may know this firm as Carringtons Cars, which was in use up till 2011-02-16. This firm's SIC and NACE codes are 45111 and their NACE code stands for Sale of new cars and light motor vehicles. Carringtons Of Oxford Ltd reported its account information for the period that ended on Sunday 31st July 2022. Its most recent confirmation statement was submitted on Sunday 16th July 2023.

The information detailing this specific enterprise's MDs suggests a leadership of two directors: Andrew G. and David C. who joined the company's Management Board on 2009-11-25 and 2003-07-16. What is more, the managing director's assignments are assisted with by a secretary - Tessa G., who was selected by the following business on 2003-07-16.

  • Previous company's names
  • Carringtons Of Oxford Limited 2011-02-16
  • Carringtons Cars.com Limited 2003-07-16

Financial data based on annual reports

Company staff

Andrew G.

Role: Director

Appointed: 25 November 2009

Latest update: 3 February 2024

David C.

Role: Director

Appointed: 16 July 2003

Latest update: 3 February 2024

Tessa G.

Role: Secretary

Appointed: 16 July 2003

Latest update: 3 February 2024

People with significant control

David C. 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.

David C.
Notified on 16 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David C.
Notified on 16 July 2017
Ceased on 17 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2014
Annual Accounts 23 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 23 April 2014
Annual Accounts 30 April 2015
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Suite 4 Crown House High Street

Post code:

RG27 8NW

City / Town:

Hartley Wintney

HQ address,
2014

Address:

Suite 4 Crown House High Street

Post code:

RG27 8NW

City / Town:

Hartley Wintney

Accountant/Auditor,
2013

Name:

Res Advice Limited

Address:

Suite 4 Crown House High Street

Post code:

RG27 8NW

City / Town:

Hartley Wintney

Accountant/Auditor,
2014

Name:

Crk Accounting Limited

Address:

Suite 4 Crown House High Street

Post code:

RG27 8NW

City / Town:

Hartley Wintney

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
20
Company Age

Similar companies nearby

Closest companies