The Car Workshop Limited

General information

Name:

The Car Workshop Ltd

Office Address:

Unit 9, Furtho Manor Farm Northampton Road Old Stratford MK19 6NR Milton Keynes

Number: 07651394

Incorporation date: 2011-05-31

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular The Car Workshop Limited company has been operating in this business for fourteen years, as it's been established in 2011. Registered under the number 07651394, The Car Workshop was set up as a Private Limited Company located in Unit 9, Furtho Manor Farm Northampton Road, Milton Keynes MK19 6NR. This company is recognized under the name of The Car Workshop Limited. Moreover the firm also was listed as The Carworkshop until the company name was changed 6 years ago. This company's Standard Industrial Classification Code is 45200, that means Maintenance and repair of motor vehicles. The company's latest filed accounts documents describe the period up to 2023-05-31 and the most current annual confirmation statement was released on 2023-05-31.

According to the latest update, there seems to be a solitary managing director in the company: David T. (since 2011-05-31). Since July 2019 Louise T., had been performing the duties for the firm till the resignation on 2020-03-09. To find professional help with legal documentation, this particular firm has been utilizing the skillset of Louise T. as a secretary since the appointment on 2020-03-09.

  • Previous company's names
  • The Car Workshop Limited 2019-10-18
  • The Carworkshop Limited 2011-05-31

Financial data based on annual reports

Company staff

Louise T.

Role: Secretary

Appointed: 09 March 2020

Latest update: 8 May 2025

David T.

Role: Director

Appointed: 31 May 2011

Latest update: 8 May 2025

People with significant control

Executives who have control over the firm are as follows: David T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Louise T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Louise T.
Notified on 7 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 5 June 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 10 July 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 10 July 2013
Annual Accounts 2 July 2014
Date Approval Accounts 2 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Friday 14th June 2024 (CS01)
filed on: 17th, June 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

58a High Street Stony Stratford

Post code:

MK11 1AQ

City / Town:

Milton Keynes

HQ address,
2014

Address:

58a High Street Stony Stratford

Post code:

MK11 1AQ

City / Town:

Milton Keynes

HQ address,
2015

Address:

58a High Street Stony Stratford

Post code:

MK11 1AQ

City / Town:

Milton Keynes

HQ address,
2016

Address:

The Stable Yard Vicarage Road Stony Stratford

Post code:

MK11 1BN

City / Town:

Milton Keynes

Accountant/Auditor,
2016

Name:

Connolly Accountants & Business Advisors Ltd

Address:

The Stable Yard Vicarage Road Stony Stratford

Post code:

MK11 1BN

City / Town:

Milton Keynes

Accountant/Auditor,
2015

Name:

Connolly Accountants & Business Advisors Ltd

Address:

58a High Street Stony Stratford

Post code:

MK11 1AQ

City / Town:

Milton Keynes

Accountant/Auditor,
2013 - 2014

Name:

Connolly Accountants & Business Advisors Llp

Address:

58a High Street Stony Stratford

Post code:

MK11 1AQ

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
14
Company Age

Closest Companies - by postcode