Company Information for CAERPHILLY CAR CLINIC LIMITED
NANTGARW ROAD, CAERPHILLY, CF83 1BW,
|
Company Registration Number
04677951
Private Limited Company
Active |
Company Name | |
---|---|
CAERPHILLY CAR CLINIC LIMITED | |
Legal Registered Office | |
NANTGARW ROAD CAERPHILLY CF83 1BW Other companies in CF83 | |
Company Number | 04677951 | |
---|---|---|
Company ID Number | 04677951 | |
Date formed | 2003-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 26/10/2024 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB682599479 |
Last Datalog update: | 2024-06-07 10:34:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KAREN JAYNE WILLIAMS |
||
ROBERT ALAN JONES |
||
ANDREW DESMOND CHARLES WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ALAN JONES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES | ||
Change of details for Mr Andrew Desmond Charles Williams as a person with significant control on 2023-01-24 | ||
Director's details changed for Mr Andrew Desmond Charles Williams on 2023-01-24 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
AA01 | Previous accounting period shortened from 27/01/22 TO 26/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
AA01 | Previous accounting period shortened from 28/01/21 TO 27/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
AA01 | Previous accounting period shortened from 29/01/19 TO 28/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Robert Alan Jones as a person with significant control on 2017-04-13 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
AA01 | Previous accounting period shortened from 30/01/17 TO 29/01/17 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/01/16 TO 30/01/16 | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Desmond Charles Williams on 2012-03-26 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBERT ALAN JONES | |
AR01 | 25/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONES / 31/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/03/04 | |
363s | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/02/04 FROM: GULF GARAGE, NANTGARW ROAD CAERPHILLY MID GLAMORGAN CF83 1BW | |
88(2)R | AD 25/02/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Provisions For Liabilities Charges | 2013-01-31 | £ 334 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-31 | £ 676 |
Creditors and other liabilities
|
|
|
|
|
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 CAERPHILLY CAR CLINIC LIMITED
Called Up Share Capital | 2013-01-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 100 |
Cash Bank In Hand | 2013-01-31 | £ 3,836 |
Cash Bank In Hand | 2012-01-31 | £ 2,785 |
Current Assets | 2013-01-31 | £ 17,941 |
Current Assets | 2012-01-31 | £ 7,857 |
Debtors | 2013-01-31 | £ 12,155 |
Debtors | 2012-01-31 | £ 3,072 |
Fixed Assets | 2013-01-31 | £ 36,702 |
Fixed Assets | 2012-01-31 | £ 274,041 |
Shareholder Funds | 2013-01-31 | £ 1,041 |
Shareholder Funds | 2012-01-31 | £ 1,064 |
Stocks Inventory | 2013-01-31 | £ 1,950 |
Stocks Inventory | 2012-01-31 | £ 2,000 |
Tangible Fixed Assets | 2013-01-31 | £ 4,899 |
Tangible Fixed Assets | 2012-01-31 | £ 239,077 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as CAERPHILLY CAR CLINIC LIMITED are:
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. |