Background WavePink WaveYellow Wave

CAR-COMM COACHWORKS LIMITED (02524686)

CAR-COMM COACHWORKS LIMITED (02524686) is an active UK company. incorporated on 23 July 1990. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. CAR-COMM COACHWORKS LIMITED has been registered for 35 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
02524686
Status
active
Type
ltd
Incorporated
23 July 1990
Age
35 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAR-COMM COACHWORKS LIMITED

CAR-COMM COACHWORKS LIMITED is an active company incorporated on 23 July 1990 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. CAR-COMM COACHWORKS LIMITED was registered 35 years ago.(SIC: 45200)

Status

active

Active since 35 years ago

Company No

02524686

LTD Company

Age

35 Years

Incorporated 23 July 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 7 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 3 October 2024To: 19 February 2025
Unit 2 301 Challenge Road Ashford Middlesex TW15 1AX
From: 23 July 1990To: 3 October 2024
Timeline

18 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Apr 13
Director Joined
Jun 17
New Owner
Jul 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Feb 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 02 Oct 2024

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 02 Oct 2024

BUTT, Arshad

Resigned
20 Mount Road, HayesUB3 3LH
Secretary
Appointed N/A
Resigned 30 Jun 1996

BUTT, Ferrha

Resigned
20 Mount Road, HayesUB3 3LH
Secretary
Appointed 30 Jun 1996
Resigned 06 Dec 1999

MOLE, Helen

Resigned
68 Western Avenue, ReadingRG5 3BH
Secretary
Appointed 01 Oct 1999
Resigned 07 Apr 2002

MOLE, Jason Michael

Resigned
Woolsack Way, GodalmingGU7 1LQ
Secretary
Appointed 26 Jun 2010
Resigned 02 Oct 2024

MOLE, Michael John

Resigned
68 Western Avenue, ReadingRG5 3BH
Secretary
Appointed 01 Sept 2002
Resigned 26 Jun 2010

BREENY, John

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born January 1979
Director
Appointed 19 Jun 2017
Resigned 02 Oct 2024

BUTT, Arshad

Resigned
20 Mount Road, HayesUB3 3LH
Born July 1958
Director
Appointed N/A
Resigned 06 Dec 1999

BUTT, Khurram

Resigned
14 Cranford Drive, HayesUB3 4LA
Born June 1966
Director
Appointed N/A
Resigned 30 Jun 1996

MOLE, Helen

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born February 1948
Director
Appointed 01 Sept 2002
Resigned 02 Oct 2024

MOLE, Jason Michael

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born June 1970
Director
Appointed 01 Oct 1999
Resigned 02 Oct 2024

MOLE, Rebecca

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born September 1975
Director
Appointed 15 Apr 2013
Resigned 02 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Mr Jason Michael Mole

Ceased
Woolsack Way, GodalmingGU7 1LQ
Born June 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 30 Sept 2024

Mrs Helen Mole

Ceased
Woolsack Way, GodalmingGU7 1LQ
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 30 Sept 2024

Mrs Rebecca Mole

Ceased
Woolsack Way, GodalmingGU7 1LQ
Born September 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 August 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Confirmation Statement
7 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Memorandum Articles
19 October 2024
MAMA
Resolution
19 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Resolution
1 October 2024
RESOLUTIONSResolutions
Memorandum Articles
1 October 2024
MAMA
Resolution
1 October 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 October 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Part Release With Charge Number
27 September 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 August 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
12 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 April 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
12 April 2013
CC04CC04
Resolution
12 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Legacy
31 July 2012
MG01MG01
Legacy
31 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
22 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
20 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2005
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2005
AAAnnual Accounts
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Legacy
28 February 2004
287Change of Registered Office
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 September 2003
AAAnnual Accounts
Legacy
27 July 2003
363sAnnual Return (shuttle)
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 October 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
287Change of Registered Office
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
403aParticulars of Charge Subject to s859A
Legacy
2 December 1999
287Change of Registered Office
Legacy
12 November 1999
403aParticulars of Charge Subject to s859A
Legacy
12 November 1999
403aParticulars of Charge Subject to s859A
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
395Particulars of Mortgage or Charge
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 March 1999
AAAnnual Accounts
Accounts With Made Up Date
17 September 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 October 1997
AAAnnual Accounts
Legacy
9 September 1997
287Change of Registered Office
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
395Particulars of Mortgage or Charge
Accounts With Made Up Date
30 September 1996
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 June 1995
AAAnnual Accounts
Accounts With Made Up Date
7 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 August 1994
363sAnnual Return (shuttle)
Legacy
22 July 1994
287Change of Registered Office
Accounts With Made Up Date
2 November 1993
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Legacy
11 August 1992
363b363b
Resolution
31 July 1992
RESOLUTIONSResolutions
Resolution
31 July 1992
RESOLUTIONSResolutions
Resolution
31 July 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
28 May 1992
AAAnnual Accounts
Legacy
19 May 1992
363aAnnual Return
Legacy
12 May 1992
225(1)225(1)
Legacy
28 April 1992
288288
Legacy
21 January 1992
395Particulars of Mortgage or Charge
Legacy
26 June 1991
395Particulars of Mortgage or Charge
Legacy
15 August 1990
288288
Legacy
15 August 1990
88(2)R88(2)R
Incorporation Company
23 July 1990
NEWINCIncorporation