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

CARS MOTORSPORT LIMITED

THE OLD AIRFIELD SITE, BURY ROAD, CHEDBURGH, BURY ST. EDMUNDS, SUFFOLK, IP29 4UQ,
Company Registration Number
05491206
Private Limited Company
Active

Company Overview

About Cars Motorsport Ltd
CARS MOTORSPORT LIMITED was founded on 2005-06-27 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Cars Motorsport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARS MOTORSPORT LIMITED
 
Legal Registered Office
THE OLD AIRFIELD SITE, BURY ROAD
CHEDBURGH
BURY ST. EDMUNDS
SUFFOLK
IP29 4UQ
Other companies in IP29
 
Previous Names
C.A.R.S. UK MOTOR SPORT LIMITED 12/08/2005
Filing Information
Company Number 05491206
Company ID Number 05491206
Date formed 2005-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 22:29:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARS MOTORSPORT 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.
Companies with same name CARS MOTORSPORT LIMITED
The following companies were found which have the same name as CARS MOTORSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARS MOTORSPORTS LIMITED Michigan UNKNOWN

Company Officers of CARS MOTORSPORT LIMITED

Current Directors
Officer Role Date Appointed
JEREMY NOEL BARKER
Company Secretary 2006-01-27
JEREMY NOEL BARKER
Director 2005-06-27
JANE LESLEY CARSON
Director 2016-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RONALD WALKER
Director 2016-03-10 2018-06-01
IAN MICHAEL WINTER
Director 2013-10-01 2015-09-08
JEREMY BULLOCK
Director 2005-09-17 2013-09-30
MARK CHRISTOPHER MULFORD
Company Secretary 2005-10-19 2006-01-27
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-06-27 2005-10-26
COMPANY DIRECTORS LIMITED
Nominated Director 2005-06-27 2005-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY NOEL BARKER C.A.R.S. UK SHIPPING LIMITED Company Secretary 2000-01-31 CURRENT 1991-12-30 Active
JEREMY NOEL BARKER POLYGON VEHICLE HOLDINGS LIMITED Director 2016-01-04 CURRENT 2014-01-09 Active - Proposal to Strike off
JEREMY NOEL BARKER POLYGON INTERNATIONAL VEHICLE TRANSPORTATION LIMITED Director 2016-01-04 CURRENT 1998-09-07 Active - Proposal to Strike off
JEREMY NOEL BARKER POLYGON WORKSHOPS LIMITED Director 2016-01-04 CURRENT 2014-04-03 Active - Proposal to Strike off
JEREMY NOEL BARKER C.A.R.S. UK HOLDINGS LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
JEREMY NOEL BARKER VIRGINIA WATER MOTOR CO. (UK) LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
JEREMY NOEL BARKER SUIXTIL LIMITED Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2016-03-01
JEREMY NOEL BARKER THE NARROWBOAT HERITAGE FOUNDATION Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
JEREMY NOEL BARKER C.A.R.S. ADMINISTRATION LIMITED Director 2009-12-24 CURRENT 2009-12-24 Active
JEREMY NOEL BARKER C.A.R.S. UNITED KINGDOM LIMITED Director 2005-06-25 CURRENT 2005-06-25 Active
JEREMY NOEL BARKER C.A.R.S. HOLDINGS LIMITED Director 2005-06-24 CURRENT 2005-06-15 Active
JEREMY NOEL BARKER C.A.R.S. UK SHIPPING LIMITED Director 1991-12-30 CURRENT 1991-12-30 Active
JANE LESLEY CARSON C.A.R.S. UNITED KINGDOM LIMITED Director 2016-03-10 CURRENT 2005-06-25 Active
JANE LESLEY CARSON POLYGON VEHICLE HOLDINGS LIMITED Director 2016-03-10 CURRENT 2014-01-09 Active - Proposal to Strike off
JANE LESLEY CARSON C.A.R.S. UK SHIPPING LIMITED Director 2016-03-10 CURRENT 1991-12-30 Active
JANE LESLEY CARSON POLYGON INTERNATIONAL VEHICLE TRANSPORTATION LIMITED Director 2016-03-10 CURRENT 1998-09-07 Active - Proposal to Strike off
JANE LESLEY CARSON C.A.R.S. HOLDINGS LIMITED Director 2016-03-10 CURRENT 2005-06-15 Active
JANE LESLEY CARSON VIRGINIA WATER MOTOR CO. (UK) LIMITED Director 2016-03-10 CURRENT 2013-11-07 Active
JANE LESLEY CARSON POLYGON WORKSHOPS LIMITED Director 2016-03-10 CURRENT 2014-04-03 Active - Proposal to Strike off

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
2024-02-08DIRECTOR APPOINTED MR JAMES RONALD WALKER
2024-02-08APPOINTMENT TERMINATED, DIRECTOR JEREMY NOEL BARKER
2023-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-07CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE 054912060004
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE 054912060005
2023-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-02-16DIRECTOR APPOINTED MR CHRIS PALMER
2023-02-08Memorandum articles filed
2023-02-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-06DIRECTOR APPOINTED MR SANJAY ARORA
2023-02-06APPOINTMENT TERMINATED, DIRECTOR JANE LESLEY CARSON
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-03-04PSC05Change of details for C.A.R.S. Holdings Limited as a person with significant control on 2019-06-14
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-31AD02Register inspection address changed from C/O Maynard Heady Llp 40-42 High Street Maldon Essex CM9 5PN United Kingdom to Arlington House Spital Road Maldon CM9 6FF
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RONALD WALKER
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-17PSC02Notification of C.A.R.S. Holdings Limited as a person with significant control on 2016-04-06
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0127/06/16 ANNUAL RETURN FULL LIST
2016-03-10AP01DIRECTOR APPOINTED MR JAMES RONALD WALKER
2016-03-10AP01DIRECTOR APPOINTED MRS JANE LESLEY CARSON
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL WINTER
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-25AR0127/06/15 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-03AR0127/06/14 ANNUAL RETURN FULL LIST
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BULLOCK
2013-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-10-08AP01DIRECTOR APPOINTED MR IAN MICHAEL WINTER
2013-07-22AR0127/06/13 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-04AR0127/06/12 ANNUAL RETURN FULL LIST
2011-09-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-30AR0127/06/11 ANNUAL RETURN FULL LIST
2011-08-30AD03Register(s) moved to registered inspection location
2011-08-26AD02Register inspection address has been changed
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-30AR0127/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BULLOCK / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NOEL BARKER / 01/10/2009
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY NOEL BARKER / 01/10/2009
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-12-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-09363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: THE OLD AIRFIELD SITE BURY CHEDBURGH SUFFOLK IP29 4UQ
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-10-11225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-09-20225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05
2006-08-02363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-08-02353LOCATION OF REGISTER OF MEMBERS
2006-02-22288bSECRETARY RESIGNED
2006-02-22288aNEW SECRETARY APPOINTED
2005-12-16225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-11-26395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08288bSECRETARY RESIGNED
2005-10-27288bSECRETARY RESIGNED
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 40/42 HIGH STREET MALDON ESSEX CM9 5PN
2005-10-27288aNEW SECRETARY APPOINTED
2005-10-2688(2)RAD 29/09/05--------- £ SI 99@1=99 £ IC 1/100
2005-10-14288aNEW DIRECTOR APPOINTED
2005-08-12CERTNMCOMPANY NAME CHANGED C.A.R.S. UK MOTOR SPORT LIMITED CERTIFICATE ISSUED ON 12/08/05
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-19288bDIRECTOR RESIGNED
2005-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1051588 Active Licenced property: BURY ROAD THE OLD AIRFIELD SITE CHEDBURGH BURY ST. EDMUNDS CHEDBURGH GB IP29 4UQ;BURY ROAD YARA UK LTD CHEDBURGH BURY ST. EDMUNDS CHEDBURGH GB IP29 4UQ. Correspondance address: BURY ROAD THE OLD AIRFIELD SITE CHEDBURGH BURY ST. EDMUNDS CHEDBURGH GB IP29 4UQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CARS MOTORSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-05-15 Outstanding LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2007-01-04 Outstanding BARCLAYS BANK PLC
DEBENTURE DEED 2005-11-26 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CARS MOTORSPORT LIMITED

Intangible Assets
Patents
We have not found any records of CARS MOTORSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARS MOTORSPORT LIMITED
Trademarks
We have not found any records of CARS MOTORSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARS MOTORSPORT 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 (49410 - Freight transport by road) as CARS MOTORSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CARS MOTORSPORT 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 CARS MOTORSPORT 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 CARS MOTORSPORT 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.