Background WavePink WaveYellow Wave

THE CAR AND VAN STORE LIMITED (01797741)

THE CAR AND VAN STORE LIMITED (01797741) is an active UK company. incorporated on 7 March 1984. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE CAR AND VAN STORE LIMITED has been registered for 42 years. Current directors include THOMAS, Richard John, WILLIAMSON, Neil, PENDRAGON MANAGEMENT SERVICES LIMITED.

Company Number
01797741
Status
active
Type
ltd
Incorporated
7 March 1984
Age
42 years
Address
Lithia House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
THOMAS, Richard John, WILLIAMSON, Neil, PENDRAGON MANAGEMENT SERVICES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAR AND VAN STORE LIMITED

THE CAR AND VAN STORE LIMITED is an active company incorporated on 7 March 1984 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE CAR AND VAN STORE LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01797741

LTD Company

Age

42 Years

Incorporated 7 March 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

TAMPLINS LIMITED
From: 16 November 1995To: 25 July 2018
WIGGINS GARAGES PROPERTY LIMITED
From: 1 May 1984To: 16 November 1995
FIELDCABIN LIMITED
From: 7 March 1984To: 1 May 1984
Contact
Address

Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR
From: 7 March 1984To: 17 March 2026
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Loan Cleared
May 13
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Apr 20
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Sept 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 01 Jan 2017

THOMAS, Richard John

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, Neil

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1965
Director
Appointed 01 Feb 2024

PENDRAGON MANAGEMENT SERVICES LIMITED

Active
2 Oakwood Court, NottinghamNG15 0DR
Corporate director
Appointed N/A

HIBBERT, David Anthony

Resigned
Station Approach, DerbyDE56 4HP
Secretary
Appointed N/A
Resigned 05 Dec 1994

SYKES, Hilary Claire

Resigned
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Secretary
Appointed 05 Dec 1994
Resigned 01 Jan 2017

BERMAN, William

Resigned
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Born February 1966
Director
Appointed 09 Apr 2020
Resigned 31 Jan 2024

FINN, Trevor Garry

Resigned
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Born July 1957
Director
Appointed N/A
Resigned 31 Mar 2019

FORSYTH, David Robertson

Resigned
Scotland Cottage, DerbyDE73 1BH
Born March 1956
Director
Appointed 01 Oct 1997
Resigned 10 Dec 2009

HERBERT, Mark Philip

Resigned
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Born August 1967
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2019

HOLDEN, Timothy Paul

Resigned
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Born September 1964
Director
Appointed 11 Dec 2009
Resigned 31 Mar 2019

QUIGG, Kevin Barry

Resigned
8 Derby Road, DerbyDE56 4FL
Born December 1959
Director
Appointed N/A
Resigned 12 Sept 1995

WHEELER, Ian

Resigned
Brookfield House, AshbourneDE6 2EP
Born November 1954
Director
Appointed N/A
Resigned 01 Oct 1997

WILLIS, Mark Simon

Resigned
Loxley House 2 Oakwood Court, Annesley NottinghamNG15 0DR
Born August 1976
Director
Appointed 08 Apr 2019
Resigned 28 Jun 2024

Persons with significant control

1

Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Resolution
25 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
25 July 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Corporate Director Company With Change Date
17 December 2009
CH02Change of Corporate Director Details
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Resolution
13 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
3 December 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
1 November 1999
AAAnnual Accounts
Legacy
3 June 1999
287Change of Registered Office
Legacy
15 January 1999
363sAnnual Return (shuttle)
Resolution
7 December 1998
RESOLUTIONSResolutions
Resolution
7 December 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 October 1998
AAAnnual Accounts
Legacy
3 March 1998
288cChange of Particulars
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 September 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
11 September 1996
287Change of Registered Office
Legacy
28 December 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 November 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
28 September 1995
288288
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
288288
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Legacy
26 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
5 June 1992
363aAnnual Return
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
10 August 1990
288288
Legacy
6 February 1990
363363
Legacy
19 January 1990
288288
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
12 October 1989
288288
Legacy
12 October 1989
288288
Legacy
3 August 1989
403aParticulars of Charge Subject to s859A
Legacy
22 June 1989
288288
Legacy
8 May 1989
225(2)225(2)
Legacy
16 March 1989
288288
Legacy
16 March 1989
288288
Legacy
2 March 1989
403aParticulars of Charge Subject to s859A
Legacy
23 February 1989
287Change of Registered Office
Legacy
23 February 1989
288288
Legacy
14 October 1988
363363
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
5 February 1988
403aParticulars of Charge Subject to s859A
Legacy
4 December 1987
288288
Legacy
23 October 1987
363363
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
24 September 1987
287Change of Registered Office
Legacy
3 June 1987
395Particulars of Mortgage or Charge
Legacy
11 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Legacy
15 October 1986
363363
Legacy
30 September 1986
395Particulars of Mortgage or Charge
Legacy
1 July 1986
288288
Legacy
11 June 1986
287Change of Registered Office