General information

Name:

Cars Recovery Ltd

Office Address:

28 Albyn Place AB10 1YL Aberdeen

Number: SC334403

Incorporation date: 2007-11-23

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Cars Recovery Limited company has been operating offering its services for seventeen years, as it's been founded in 2007. Started with Registered No. SC334403, Cars Recovery is categorised as a Private Limited Company located in 28 Albyn Place, Aberdeen AB10 1YL. The firm now known as Cars Recovery Limited was known as Mountwest 791 up till Friday 14th December 2007 then the business name was replaced. The enterprise's classified under the NACE and SIC code 45200: Maintenance and repair of motor vehicles. Cars Recovery Ltd released its account information for the period that ended on 2022/10/31. The firm's latest annual confirmation statement was released on 2023/09/21.

Considering this specific company's constant development, it was imperative to acquire new executives, including: Philip P., Harry P., Mark P. who have been working as a team since June 2014 to promote the success of this specific company.

Harry P. 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.

  • Previous company's names
  • Cars Recovery Limited 2007-12-14
  • Mountwest 791 Limited 2007-11-23

Financial data based on annual reports

Company staff

Philip P.

Role: Director

Appointed: 21 June 2014

Latest update: 24 February 2024

Harry P.

Role: Director

Appointed: 21 December 2007

Latest update: 24 February 2024

Mark P.

Role: Director

Appointed: 21 December 2007

Latest update: 24 February 2024

Sally-Anne P.

Role: Director

Appointed: 21 December 2007

Latest update: 24 February 2024

People with significant control

Harry P.
Notified on 14 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Philip P.
Notified on 21 July 2017
Ceased on 12 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sally-Anne P.
Notified on 7 October 2016
Ceased on 14 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Harry P.
Notified on 7 October 2016
Ceased on 21 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 29 July 2015
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 18 February 2016
Annual Accounts 2 February 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 2 February 2017
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/10/31 (AA)
filed on: 5th, July 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
16
Company Age

Similar companies nearby

Closest companies