Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARFAX CORPORATE SERVICES LIMITED
Company Information for

CARFAX CORPORATE SERVICES LIMITED

80 MOUNT STREET, NOTTINGHAM, NG1 6HH,
Company Registration Number
03647282
Private Limited Company
Active

Company Overview

About Carfax Corporate Services Ltd
CARFAX CORPORATE SERVICES LIMITED was founded on 1998-10-09 and has its registered office in Nottingham. The organisation's status is listed as "Active". Carfax Corporate Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARFAX CORPORATE SERVICES LIMITED
 
Legal Registered Office
80 MOUNT STREET
NOTTINGHAM
NG1 6HH
Other companies in OX4
 
Filing Information
Company Number 03647282
Company ID Number 03647282
Date formed 1998-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 11:35:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARFAX CORPORATE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARFAX CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM DAVID SADLER
Company Secretary 1998-10-09
IAIN ROBERT DAVIS
Director 2008-03-27
SARAH ANN FOSTER
Director 2009-06-12
JANE MARY MAITLAND
Director 2009-06-12
MALCOLM DAVID SADLER
Director 1998-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PATRICK RAWCLIFFE SHALLARD
Director 2005-03-23 2011-09-06
JEREMY GILES RAMSDALE
Director 1998-10-09 2009-06-12
DOUGLAS JAMES EELEY
Director 2008-03-27 2008-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN ROBERT DAVIS HENMANS FREETH EXECUTOR & TRUSTEE COMPANY LIMITED Director 2011-09-30 CURRENT 2000-10-02 Active
IAIN ROBERT DAVIS OXFORD NOMINEES LIMITED Director 2008-03-27 CURRENT 1998-10-09 Active
SARAH ANN FOSTER OXFORD NOMINEES LIMITED Director 2009-06-12 CURRENT 1998-10-09 Active
JANE MARY MAITLAND OXFORD NOMINEES LIMITED Director 2009-06-12 CURRENT 1998-10-09 Active
JANE MARY MAITLAND HENMANS FREETH EXECUTOR & TRUSTEE COMPANY LIMITED Director 2008-05-07 CURRENT 2000-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-13CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-09-08Director's details changed for Sarah Ann Foster on 2023-08-31
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-13Director's details changed for Mr Iain Robert Davis on 2022-10-11
2022-10-13Director's details changed for Sarah Ann Foster on 2022-10-11
2022-10-13CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-13CH01Director's details changed for Mr Iain Robert Davis on 2022-10-11
2022-08-31APPOINTMENT TERMINATED, DIRECTOR JANE MARY MAITLAND
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARY MAITLAND
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/21 FROM 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH
2021-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAVID SADLER
2019-01-25TM02Termination of appointment of Malcolm David Sadler on 2018-03-31
2018-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2017-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2015-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-26AR0109/10/15 ANNUAL RETURN FULL LIST
2014-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-31AR0109/10/14 ANNUAL RETURN FULL LIST
2013-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-01AR0109/10/13 ANNUAL RETURN FULL LIST
2013-06-14AA01Previous accounting period extended from 30/09/12 TO 31/03/13
2012-10-11AR0109/10/12 ANNUAL RETURN FULL LIST
2012-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-10-11AR0109/10/11 ANNUAL RETURN FULL LIST
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHALLARD
2011-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-10-12AR0109/10/10 ANNUAL RETURN FULL LIST
2010-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2009-10-19AR0109/10/09 ANNUAL RETURN FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID SADLER / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN FOSTER / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT DAVIS / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATRICK RAWCLIFFE SHALLARD / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY MAITLAND / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM DAVID SADLER / 01/10/2009
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR JEREMY RAMSDALE
2009-06-17288aDIRECTOR APPOINTED SARAH ANN FOSTER
2009-06-17288aDIRECTOR APPOINTED JANE MARY MAITLAND
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS EELEY
2008-11-20AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-10363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-10288aDIRECTOR APPOINTED DOUGLAS JAMES EELEY
2008-04-07288aDIRECTOR APPOINTED IAIN ROBERT DAVIS
2007-11-06363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 116 ST ALDATES OXFORD OX1 1HA
2006-10-13363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-12-06288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-11363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-03-31288aNEW DIRECTOR APPOINTED
2004-10-19363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-17363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-16363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-10-15363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-11-08363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-04-07ELRESS252 DISP LAYING ACC 03/04/00
2000-04-07ELRESS80A AUTH TO ALLOT SEC 03/04/00
2000-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-04-05SRES03EXEMPTION FROM APPOINTING AUDITORS 30/03/00
1999-10-21363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-03-13225ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99
1998-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CARFAX CORPORATE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARFAX CORPORATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARFAX CORPORATE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARFAX CORPORATE SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 2
Shareholder Funds 2011-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARFAX CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARFAX CORPORATE SERVICES LIMITED
Trademarks
We have not found any records of CARFAX CORPORATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARFAX CORPORATE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CARFAX CORPORATE SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CARFAX CORPORATE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARFAX CORPORATE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARFAX CORPORATE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.